THE BENNETT CONNECTION LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1014 June 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE GREENFIELD / 26/02/2010

View Document

03/06/103 June 2010 APPLICATION FOR STRIKING-OFF

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: G OFFICE CHANGED 21/04/04 49 AUSTHORPE ROAD CROSS GATES LEEDS LS15 8BA

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 COMPANY NAME CHANGED CHILDREN'S KNOWLEDGE LIMITED CERTIFICATE ISSUED ON 19/04/04

View Document

07/04/047 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: G OFFICE CHANGED 05/04/04 SUNBEAMS, CLIFFORD ROAD BOSTON SPA WETHERBY LS23 6DB

View Document

26/02/0426 February 2004 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