ICONNECTIVITY LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 STRUCK OFF AND DISSOLVED

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

23/07/1023 July 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNNY TAILOR / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

09/06/099 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PRADEEP TAILOR / 08/06/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/08 FROM: GISTERED OFFICE CHANGED ON 19/03/2008 FROM 45 MYMMS DRIVE, BROOKMANS PARK HATFIELD HERTS AL9 7AE

View Document

07/03/087 March 2008 SECRETARY APPOINTED PRADEEP TAILOR

View Document

07/03/087 March 2008 DIRECTOR APPOINTED SUNNY TAILOR

View Document

24/02/0824 February 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

24/02/0824 February 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

19/02/0819 February 2008 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