CONNECT 2 LIMITED

Company Documents

DateDescription
22/07/1322 July 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2013

View Document

16/07/1316 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/139 July 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

01/07/131 July 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

04/02/134 February 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

29/01/1329 January 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

25/01/1325 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2012

View Document

25/01/1325 January 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

07/09/127 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/08/2012

View Document

18/04/1218 April 2012 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

27/03/1227 March 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM UNIT 8 RUGBY PARK BLETCHLEY ROAD STOCKPORT CHESHIRE SK4 3EJ UNITED KINGDOM

View Document

15/02/1215 February 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009562,00008739

View Document

01/12/111 December 2011 SECTION 519

View Document

08/09/118 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/105 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDERICK CLARKE / 01/04/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY CLARKE / 31/03/2010

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM EMERY HOUSE 192 HEATON MOOR ROAD STOCKPORT CHESHIRE SK4 4DU

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/07/0917 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/08/0220 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 S366A DISP HOLDING AGM 09/05/01 S252 DISP LAYING ACC 09/05/01 S386 DISP APP AUDS 09/05/01

View Document

08/01/018 January 2001 � IC 100/67 01/12/00 � SR 33@1=33

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/08/9814 August 1998 COMPANY NAME CHANGED CONNECT TWO LIMITED CERTIFICATE ISSUED ON 17/08/98; RESOLUTION PASSED ON 04/08/98

View Document

05/08/985 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9825 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/06/9412 June 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/06/936 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/01/9331 January 1993 REGISTERED OFFICE CHANGED ON 31/01/93 FROM: STROLL HOUSE 681A WILMSLOW ROAD DIDSBURY MANCHESTER M20 ORB

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/07/9010 July 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8914 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/04/8914 April 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 WD 06/04/88 AD 24/03/88--------- � SI 98@1=98 � IC 2/100

View Document

13/04/8813 April 1988 NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/07/877 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/03/8720 March 1987 REGISTERED OFFICE CHANGED ON 20/03/87 FROM: G OFFICE CHANGED 20/03/87 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

20/03/8720 March 1987 NEW DIRECTOR APPOINTED

View Document

20/03/8720 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/8720 March 1987 COMPANY NAME CHANGED PRETON LIMITED CERTIFICATE ISSUED ON 20/03/87

View Document

08/09/868 September 1986 CERTIFICATE OF 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