CLI CONNECT LIMITED

Company Documents

DateDescription
19/02/1119 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/11/1019 November 2010 REPORT OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: G OFFICE CHANGED 28/06/06 2-4 CAYTON STREET LONDON EC1V 9EH

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: G OFFICE CHANGED 17/06/05 CASSON BECKMAN & PARTNERS 3 DYERS BUILDING HOLBORN LONDON EC1N 2JT

View Document

13/06/0513 June 2005 APPOINTMENT OF LIQUIDATOR

View Document

08/03/058 March 2005 ORDER OF COURT - DISSOLUTION VOID

View Document

03/03/033 March 2003 DISSOLVED

View Document

03/12/023 December 2002 FINAL MEETING OF CREDITORS

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: G OFFICE CHANGED 11/09/01 28 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PX

View Document

03/09/013 September 2001 APPOINTMENT OF LIQUIDATOR

View Document

28/08/0128 August 2001 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

23/07/0123 July 2001 COURT ORDER TO COMPULSORY WIND UP

View Document

13/06/0113 June 2001 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

08/05/018 May 2001 NOTICE OF ADMINISTRATION ORDER

View Document

08/05/018 May 2001 ADVANCE NOTICE OF ADMIN ORDER

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/10/98

View Document

13/10/9813 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/10/98

View Document

08/09/988 September 1998 � NC 5005/10005 25/09/97

View Document

08/09/988 September 1998 NC INC ALREADY ADJUSTED 25/09/97

View Document

08/09/988 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/09/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 RETURN MADE UP TO 19/03/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9415 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/03/9425 March 1994

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 19/03/94; CHANGE OF MEMBERS

View Document

03/02/943 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94 FROM: G OFFICE CHANGED 12/01/94 C/O ROOKS RIDER SOLICITORS (CEC/CAR.96) CHALLONER HOUSE, 19 CLERKENWELL- CLOSE. LONDON EC1R ORR

View Document

09/07/939 July 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993

View Document

09/07/939 July 1993

View Document

09/07/939 July 1993

View Document

09/07/939 July 1993

View Document

27/05/9327 May 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993

View Document

17/08/9217 August 1992 S386 DIS APP AUDS 26/04/92

View Document

17/06/9217 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/929 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/929 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9214 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/927 April 1992

View Document

07/04/927 April 1992 CONVE 26/03/92

View Document

03/04/923 April 1992 COMPANY NAME CHANGED IVYFLEX LIMITED CERTIFICATE ISSUED ON 06/04/92

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92 FROM: G OFFICE CHANGED 01/04/92 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

01/04/921 April 1992 � NC 100/5005 26/03/92

View Document

01/04/921 April 1992 CONVERSION OF SHARES 26/03/92

View Document

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 Incorporation

View Document

19/03/9219 March 1992 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