CONNECT BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1310 April 2013 APPLICATION FOR STRIKING-OFF

View Document

10/08/1210 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRUCE DERRY / 02/04/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK GARIUS / 02/04/2012

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 10 VIKING WAY BAR HILL CAMBRIDGE CAMBRIDGESHIRE CB23 8EL

View Document

22/08/1122 August 2011 SECTION 519

View Document

09/08/119 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/01/1125 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED PAUL BRUCE DERRY

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN TYE

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER

View Document

11/01/1111 January 2011 WORKING CAPITAL FACILITIES AGREEMENT 22/12/2010

View Document

11/01/1111 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/10/1027 October 2010 DISS40 (DISS40(SOAD))

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

26/10/1026 October 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/03/1025 March 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

24/03/1024 March 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY ROWENA CARTER

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED ANDREW FRASER

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MARTIN REGINALD TYE

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MARK GARIUS

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM CONNECT HOUSE WATERSIDE STOKE PRIOR BROMSGROVE B60 4FD

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/02/1019 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 24-26 HEDNESFORD ROAD HEATH HAYES NR CANNOCK STAFFORDSHIRE WS12 3EA

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 AUDITOR'S RESIGNATION

View Document

05/10/045 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/045 October 2004 ALTER MEMORANDUM 28/09/04 FIN ASSIST IN SHARE ACQ 28/09/04 ENTER IN TO DOCUMENTS 28/09/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/07/03

View Document

26/01/0326 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/07/9617 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/07/9421 July 1994

View Document

21/07/9421 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/07/9316 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9316 July 1993

View Document

16/07/9316 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/07/9223 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/07/9223 July 1992

View Document

08/07/928 July 1992

View Document

08/07/928 July 1992 RETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991

View Document

05/02/915 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS

View Document

13/01/9113 January 1991

View Document

26/03/9026 March 1990 REGISTERED OFFICE CHANGED ON 26/03/90 FROM: 8 KNIGHTON DRIVE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4QP

View Document

22/02/9022 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8916 November 1989 ALTER MEM AND ARTS 09/06/89 ADOPT MEM AND ARTS 09/06/89

View Document

16/11/8916 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/8924 October 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/09/8819 September 1988 WD 31/08/88 AD 01/08/88--------- � SI 97@1=97 � IC 2/99

View Document

16/05/8816 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/8810 May 1988 WD 06/04/88 PD 29/03/88--------- � SI 2@1

View Document

12/04/8812 April 1988 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/8810 February 1988

View Document

10/02/8810 February 1988 REGISTERED OFFICE CHANGED ON 10/02/88 FROM: G OFFICE CHANGED 10/02/88 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

10/02/8810 February 1988

View Document

10/02/8810 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988

View Document

09/02/889 February 1988 COMPANY NAME CHANGED SHORPROON LIMITED CERTIFICATE ISSUED ON 10/02/88

View Document

18/11/8718 November 1987 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