CONEGATE (2002) LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1116 February 2011 APPLICATION FOR STRIKING-OFF

View Document

23/11/1023 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE SULLIVAN / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/09/02

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: RAMILLIES HOUSE 2 RAMILLIES STREET LONDON W1V 1DF

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

23/11/0123 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0123 November 2001 Incorporation

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