IN2CONNECT HOLDINGS LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1210 July 2012 APPLICATION FOR STRIKING-OFF

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS ASTILL / 19/04/2011

View Document

19/04/1119 April 2011 Annual return made up to 1 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS ASTILL / 26/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CLAY / 26/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITTAKER / 26/01/2010

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID WHITTAKER / 26/01/2010

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/10/092 October 2009 RETURN MADE UP TO 01/10/09; FULL LIST OF MEMBERS

View Document

02/10/092 October 2009 SECRETARY APPOINTED DAVID WHITTAKER

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY PAUL DARRINGTON

View Document

16/12/0816 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0714 December 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0630 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: G OFFICE CHANGED 02/12/03 ACTON GROVE LONG EATON NOTTINGHAM NOTTINGHAMSHIRE NG10 1FW

View Document

19/08/0319 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0324 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 SHARES AGREEMENT OTC

View Document

08/07/028 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 NC INC ALREADY ADJUSTED 28/06/02

View Document

08/07/028 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/028 July 2002 � NC 100/346000 28/06

View Document

08/07/028 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/07/022 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 COMPANY NAME CHANGED IN2CONNECT LIMITED CERTIFICATE ISSUED ON 02/07/02

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM: G OFFICE CHANGED 06/06/02 WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR

View Document

06/06/026 June 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 COMPANY NAME CHANGED GW 923 LIMITED CERTIFICATE ISSUED ON 17/01/02

View Document

29/10/0129 October 2001 Incorporation

View Document

29/10/0129 October 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