ACTION CONNECT LTD

Company Documents

DateDescription
11/11/1411 November 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/07/1429 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1419 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

17/07/1417 July 2014 APPLICATION FOR STRIKING-OFF

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/06/1323 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

06/04/136 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES DARBISHIRE

View Document

13/07/1213 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/07/1115 July 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANGUS DARBISHIRE / 25/03/2011

View Document

23/06/1123 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM SEVERS DARBISHIRE / 23/06/2010

View Document

27/06/1027 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANGUS DARBISHIRE / 23/06/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/06/0925 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS CALLUM DARBISHIRE

View Document

25/06/0925 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/09 FROM: ASTLEY BRIDGE FARM COTTAGE MERTON BICESTER OXON OX25 2ND

View Document

25/06/0925 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/07/0713 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/06/04

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 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