KONNECT M & E LTD

Company Documents

DateDescription
11/10/1811 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 248-266 UPPER NEWTOWNARDS ROAD BELFAST COUNTY ANTRIM BT4 3EU

View Document

11/10/1811 October 2018 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 DISS40 (DISS40(SOAD))

View Document

22/08/1722 August 2017 FIRST GAZETTE

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MCDOWELL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/06/1629 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/06/158 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI0694660002

View Document

30/09/1430 September 2014 SUB-DIVISION 08/09/14

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/06/1413 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/07/1326 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/10/1227 October 2012 DISS40 (DISS40(SOAD))

View Document

25/10/1225 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SYBAN LTD / 04/06/2012

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/10/1225 October 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/10/125 October 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/11/111 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

05/10/115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/06/1115 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MCDOWELL / 04/06/2011

View Document

30/04/1130 April 2011 Annual accounts for year ending 30 Apr 2011

View Accounts

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCDOWELL / 04/06/2010

View Document

17/09/1017 September 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

17/06/1017 June 2010 PREVSHO FROM 30/06/2010 TO 30/04/2010

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES FALCONER

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED RICHARD MCDOWELL

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM SUITE 4 COMMERCIAL MEWS 93-97 MAIN STREET LARNE BT40 1HJ

View Document

16/09/0916 September 2009 UPDATED MEM AND ARTS

View Document

11/09/0911 September 2009 RESOLUTION TO CHANGE NAME

View Document

11/09/0911 September 2009 CERT CHANGE

View Document

07/06/097 June 2009 04/06/09 ANNUAL RETURN SHUTTLE

View Document

03/03/093 March 2009 CHANGE IN SIT REG ADD

View Document

03/03/093 March 2009 CHANGE OF DIRS/SEC

View Document

03/03/093 March 2009 SPECIAL/EXTRA RESOLUTION

View Document

03/03/093 March 2009 CHANGE OF DIRS/SEC

View Document

04/06/084 June 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