CONNECT CONFERENCE SERVICES LIMITED

Company Documents

DateDescription
29/09/1529 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/06/1516 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/157 June 2015 APPLICATION FOR STRIKING-OFF

View Document

08/01/158 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 SAIL ADDRESS CHANGED FROM:
C/O ROBSONS
1A SYKES GROVE
HARROGATE
NORTH YORKSHIRE
HG1 2DB
UNITED KINGDOM

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES ROBSON / 01/12/2013

View Document

16/01/1416 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES WRAY / 14/12/2011

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM FAIRLEIGH STATION LANE HAMPSTHWAITE HARROGATE NORTH YORKSHIRE HG3 3AB

View Document

07/01/117 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

30/03/1030 March 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES ROBSON / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CHARLES WRAY / 30/03/2010

View Document

06/01/096 January 2009 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