HARDWARE CONNECTIONS LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1116 September 2011 APPLICATION FOR STRIKING-OFF

View Document

12/11/1012 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANN DORSETT

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN MURIEL DORSETT / 30/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ALBERT DORSETT / 30/10/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

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

View Document

27/11/0327 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 COMPANY NAME CHANGED UNINET COMPUTER SERVICES LTD CERTIFICATE ISSUED ON 02/05/01

View Document

31/10/0031 October 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: G OFFICE CHANGED 31/10/00 64 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GD

View Document

09/11/999 November 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

09/11/999 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 REGISTERED OFFICE CHANGED ON 04/11/99 FROM: G OFFICE CHANGED 04/11/99 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9921 October 1999 Incorporation

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