COMPLETE CONNECTIONS (READING) LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/08/1122 August 2011 APPLICATION FOR STRIKING-OFF

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY TERESA LOWE

View Document

25/02/1125 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROLAND LEE

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR ANDRE PAUL SIVARAJAH

View Document

30/04/1030 April 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND LEE / 25/01/2010

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 12B TALISMAN BUSINESS CENTRE BICESTER OXFORDSHIRE OX26 6HR

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/11/087 November 2008 SECRETARY APPOINTED TERESA MARY LOWE

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED SECRETARY DAVID SATCHELL DAY

View Document

20/02/0820 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

25/01/0125 January 2001 Incorporation

View Document

25/01/0125 January 2001 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