DECORUM CONNECT LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/111 August 2011 APPLICATION FOR STRIKING-OFF

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM BARONSMEDE 20 THE AVENUE EGHAM SURREY TW20 9AB

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS NIGEL HANKE / 10/02/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE MILVERTON / 10/02/2011

View Document

26/01/1126 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

17/01/1117 January 2011 CORPORATE SECRETARY APPOINTED ST JOHNS SQUARE SECRETARIES LIMITED

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS PLC

View Document

25/08/1025 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

25/08/1025 August 2010 SAIL ADDRESS CREATED

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 100 FETTER LANE LONDON EC4A 1BN

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MARCUS NIGEL HANKE

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, SECRETARY BEACH SECRETARIES LIMITED

View Document

05/08/105 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

28/07/1028 July 2010 CORPORATE SECRETARY APPOINTED LONDON REGISTRARS PLC

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MS CLAIRE LOUISE MILVERTON

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ARROWSMITH

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN SMITH / 01/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN SMITH / 01/10/2009

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED ROBERT GEORGE ARROWSMITH

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM MOORHAWES FARM SANDHAWES HILL EAST GRINSTEAD WEST SUSSEX RH19 3NR

View Document

25/05/0725 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03

View Document

30/04/0430 April 2004 REGISTERED OFFICE CHANGED ON 30/04/04 FROM: 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1DA

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 Incorporation

View Document

03/12/013 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company