CONNECT & TRANSFORM LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1512 April 2015 APPLICATION FOR STRIKING-OFF

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN BRADSHAW

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED JEREMY MICHAEL CHARLES SMITH

View Document

20/11/1420 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOANNA BRADSHAW / 04/11/2013

View Document

04/11/134 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/11/127 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/11/1111 November 2011 03/11/11 NO MEMBER LIST

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/01/117 January 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/03/1015 March 2010 03/11/08 NO CHANGES

View Document

15/03/1015 March 2010 03/11/09 NO CHANGES

View Document

02/03/102 March 2010 Annual return made up to 3 November 2007 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: G OFFICE CHANGED 29/03/07 80 DUNSTER ROAD CHELMSLEY WOOD SOLIHULL WEST MIDLANDS

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: G OFFICE CHANGED 16/11/06 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 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