CONNECTION POINT LTD.

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/137 October 2013 APPLICATION FOR STRIKING-OFF

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/10/125 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GUY COLLINS / 01/08/2012

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/09/1129 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE COLLINS / 20/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES COLLINS / 20/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GUY COLLINS / 20/09/2010

View Document

22/10/1022 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

06/06/096 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/11/0828 November 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLLINS / 01/11/2008

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

21/06/0721 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: G OFFICE CHANGED 10/01/07 5 BRIDGE STREET WALTON ON THAMES SURREY KT12 1BT

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: G OFFICE CHANGED 25/10/06 ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9830 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/9830 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

20/11/9720 November 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

19/11/9619 November 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96

View Document

22/02/9622 February 1996 REGISTERED OFFICE CHANGED ON 22/02/96 FROM: G OFFICE CHANGED 22/02/96 ASHBY HOUSE 64 HIGH STREET WALTON-ON-THAMES SURREY KT12 1BW

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96 FROM: G OFFICE CHANGED 12/01/96 2 COW LANE HIGH STREET BUSHEY WATFORD HERTFORDSHIRE WD2 3EL

View Document

05/10/955 October 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

30/03/9530 March 1995

View Document

30/03/9530 March 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/09/9426 September 1994

View Document

26/09/9426 September 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994 REGISTERED OFFICE CHANGED ON 05/07/94 FROM: G OFFICE CHANGED 05/07/94 UNIT K5 METROPOLITAN CENTRE FIELDWAY GREENFORD MIDDX. UB6 8UN

View Document

19/04/9419 April 1994 COMPANY NAME CHANGED ALTUS INFORMATION SYSTEMS LIMITE D CERTIFICATE ISSUED ON 20/04/94

View Document

11/11/9311 November 1993

View Document

11/11/9311 November 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 EXEMPTION FROM APPOINTING AUDITORS 04/10/93

View Document

19/10/9319 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

19/07/9319 July 1993 REGISTERED OFFICE CHANGED ON 19/07/93 FROM: G OFFICE CHANGED 19/07/93 2 COW LANE HIGH STREET BUSHEY HERTS. WD2 3EL

View Document

01/07/931 July 1993 COMPANY NAME CHANGED ASSET VENDING LIMITED CERTIFICATE ISSUED ON 02/07/93

View Document

21/10/9221 October 1992 EXEMPTION FROM APPOINTING AUDITORS 07/10/92

View Document

21/10/9221 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

02/10/922 October 1992

View Document

02/10/922 October 1992 RETURN MADE UP TO 20/09/92; CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9230 June 1992

View Document

03/04/923 April 1992 COMPANY NAME CHANGED ASSET BUSINESS MACHINES LIMITED CERTIFICATE ISSUED ON 06/04/92

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/09/9124 September 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9125 February 1991 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 REGISTERED OFFICE CHANGED ON 23/10/90 FROM: G OFFICE CHANGED 23/10/90 87A STANMORE HILL STANMORE MIDDLESEX MA73DZ

View Document

15/06/9015 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/05/9018 May 1990 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 REGISTERED OFFICE CHANGED ON 08/05/90 FROM: G OFFICE CHANGED 08/05/90 87A STANMORE HILL STANMORE MIDDLESEX HM7 3DZ

View Document

24/04/9024 April 1990 REGISTERED OFFICE CHANGED ON 24/04/90 FROM: G OFFICE CHANGED 24/04/90 87A STANMORE HILL STANMORE MIDDX

View Document

09/01/909 January 1990 REGISTERED OFFICE CHANGED ON 09/01/90 FROM: G OFFICE CHANGED 09/01/90 58,EDGWARE WAY EDGWARE MIDDLESEX HA8 8DJ

View Document

26/01/8926 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/12/889 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 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