CONNELL M & E DESIGN LIMITED

Company Documents

DateDescription
09/03/109 March 2010 STRUCK OFF AND DISSOLVED

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/04/098 April 2009 PREVEXT FROM 30/06/2008 TO 31/07/2008

View Document

08/01/098 January 2009 DISS40 (DISS40(SOAD))

View Document

07/01/097 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/09 FROM: GISTERED OFFICE CHANGED ON 07/01/2009 FROM 130 HAYES LANE KENLEY SURREY CR8 5HQ

View Document

07/01/097 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR APEX NOMINEES LIMITED

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY APEX CORPORATE LIMITED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: G OFFICE CHANGED 13/06/07 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

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