CHINA BUSINESS CONNECTION LIMITED

Company Documents

DateDescription
16/02/1016 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/11/093 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/10/0927 October 2009 APPLICATION FOR STRIKING-OFF

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 05/04/07 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM: G OFFICE CHANGED 06/01/07 158 CLERKENWELL ROAD LONDON EC1R 5DU

View Document

04/01/074 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: G OFFICE CHANGED 03/03/04 5 SEGSBURY ROAD WANTAGE OXFORDSHIRE OX12 9XR

View Document

07/01/047 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 NEW SECRETARY APPOINTED

View Document

13/10/0313 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 05/04/04

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: G OFFICE CHANGED 18/12/02 5 SEGSBURY ROAD WANTAGE OXFORDSHIRE OX12 9XR

View Document

12/12/0212 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: G OFFICE CHANGED 12/12/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 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