CONNECTED TELECOMS LTD

Company Documents

DateDescription
07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/1525 March 2015 APPLICATION FOR STRIKING-OFF

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR WESTONE INTELLECTUAL PROPERTIES LTD

View Document

15/01/1515 January 2015 TERMINATE DIR APPOINTMENT

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
43 BERKELEY SQUARE
LONDON
W1J 5AP

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
12 QUEENSWAY NORTH
WALTON-ON-THAMES
SURREY
KT12 5QW

View Document

06/01/156 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
SUITE 36 88-90 HATTON GARDEN
HOLBORN
LONDON
EC1N 8PG
UNITED KINGDOM

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MR ROBERT EDWIN CROUCHER

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CARTER

View Document

05/01/155 January 2015 CORPORATE DIRECTOR APPOINTED WESTONE INTELLECTUAL PROPERTIES LTD

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CARTER

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
43 BERKELEY SQUARE
LONDON
W1J 5AP
ENGLAND

View Document

25/11/1425 November 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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