CONNECT IT LONDON LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/143 April 2014 APPLICATION FOR STRIKING-OFF

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR VIJAIKUMAR PALANISAMY

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM
26 YORK STREET
LONDON
W1U 6PZ
UNITED KINGDOM

View Document

14/05/1214 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM
C/O COMMUNICATIONS HOUSE
26 YORK STREET
LONDON
UK
W1U 6PZ
UNITED KINGDOM

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM
104 BYRON AVENUE
MANOR PARK
LONDON
E12 6NG

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/06/1114 June 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

25/05/1025 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIJAIJUMAR PALANISAMY / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SRIMANNARAYANAN CHINNACHAMY / 01/10/2009

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

07/04/097 April 2009 APPOINTMENT TERMINATE, SECRETARY ARUN KUMAR SUBBIAH LOGGED FORM

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY ARUNKUMAR SUBBIAH

View Document

06/04/096 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED VIJAIJUMAR PALANISAMY

View Document

14/08/0814 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR ARUNKUMAR SUBBIAH

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM:
65 BUTTS GREEN ROAD
HORNCHURCH
ESSEX
RM11 2JS

View Document

05/05/065 May 2006 COMPANY NAME CHANGED
WORLDWIDE ACCESS SOLUTIONS (UK)
LTD
CERTIFICATE ISSUED ON 05/05/06

View Document

04/04/064 April 2006 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