INTERCONNECT2 LIMITED

Company Documents

DateDescription
19/09/1619 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 SAIL ADDRESS CHANGED FROM:
HIGHDOWN LIME KILN LANE
UPLYME
LYME REGIS
DORSET
DT7 3XG
UNITED KINGDOM

View Document

29/12/1529 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM
HIGHDOWN LIME KILN LANE
UPLYME
LYME REGIS
DORSET
DT7 3XG

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, SECRETARY ROSEMARY JEFFERY

View Document

25/09/1525 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/12/1112 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN CULL BIGWOOD / 01/12/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

03/01/093 January 2009 REGISTERED OFFICE CHANGED ON 03/01/2009 FROM
ASAS FEE
DOLPHIN STREET
COLYTON
DEVON
EX24 6NA

View Document

03/01/093 January 2009 REGISTERED OFFICE CHANGED ON 03/01/2009 FROM
HIGHDOWN LIME KILN LANE
UPLYME
LYME REGIS
DORSET
DT7 3XG
UNITED KINGDOM

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

24/03/0624 March 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM:
DELL QUAY YACHT MARINA
DELL QUAY ROAD DELL QUAY
CHICHESTER
WEST SUSSEX PO20 7EE

View Document

17/01/0417 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/08/0222 August 2002 COMPANY NAME CHANGED
MONEYMAX LIMITED
CERTIFICATE ISSUED ON 22/08/02

View Document

04/01/024 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM:
THE WHITE COTTAGE
DOLPHIN STREET
COLYTON
DEVON EX24 6NA

View Document

13/03/0113 March 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 COMPANY NAME CHANGED
STREBER REINSPORT LIMITED
CERTIFICATE ISSUED ON 12/03/01

View Document

10/12/0010 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM:
LONG BARN HOUSE BUCKLEY ROAD
SIDBURY
SIDMOUTH
DEVON EX10 0SL

View Document

08/03/008 March 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 SECRETARY RESIGNED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 REGISTERED OFFICE CHANGED ON 17/12/98 FROM:
THE RRITANNIA SUITE
INTERNATIONAL HOUSE
82-86 DEANSGATE
MANCHESTER M3 2ER

View Document

11/12/9811 December 1998 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