CONVAGENT LIMITED

Company Documents

DateDescription
28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR RYAN KEYWORTH

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR ADRIAN CLARE

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR ZUHAIR BANDAR

View Document

07/03/127 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR RYAN MICHAEL KEYWORTH

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/03/112 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ZUHAIR BANDAR / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM
ORMOND BUILDING
MANCHESTER METROPOLITAN
UNIVERSITY, LOWER ORMOND STREET
MANCHESTER
M15 6BX

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM
ALL SAINTS BUILDING ALL SAINTS
MANCHESTER
M15 6BH

View Document

05/03/095 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM:
ORMOND BUILDING
MANCHESTER, METROPOLITAN
UNIVERSITY, LOWER ORMOND STREET
MANCHESTER M15 6BX

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM:
ORMOND BUILDING SECRETARYS DEPT
MANCHESTER METROPOLITAN
UNIVERSITY, LOWER ORMOND STREET
MANCHESTER M15 6BX

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 APP AUD 18/06/03

View Document

27/05/0327 May 2003 AUDITOR'S RESIGNATION

View Document

11/03/0311 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS; AMEND

View Document

28/02/0328 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/09/014 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/014 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/018 May 2001 S366A DISP HOLDING AGM 23/04/01

View Document

08/05/018 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

08/05/018 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/02/0120 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 COMPANY NAME CHANGED
INHOCO 398 LIMITED
CERTIFICATE ISSUED ON 31/01/01

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM:
ALL SAINTS BUILDING
OXFORD ROAD
MANCHESTER
M15 6BH

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

19/05/0019 May 2000 S366A DISP HOLDING AGM 16/05/00

View Document

19/05/0019 May 2000 EXEMPTION FROM APPOINTING AUDITORS 16/05/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

17/08/9817 August 1998 S252 DISP LAYING ACC 03/08/98

View Document

17/08/9817 August 1998 S366A DISP HOLDING AGM 03/08/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

20/08/9720 August 1997 S252 DISP LAYING ACC 12/08/97

View Document

20/08/9720 August 1997 S366A DISP HOLDING AGM 12/08/97

View Document

20/08/9720 August 1997 EXEMPTION FROM APPOINTING AUDITORS 12/08/97

View Document

03/04/973 April 1997 SECRETARY RESIGNED

View Document

03/04/973 April 1997 NEW SECRETARY APPOINTED

View Document

03/04/973 April 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 NEW DIRECTOR APPOINTED

View Document

11/03/9711 March 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 S252 DISP LAYING ACC 05/11/96

View Document

12/11/9612 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

12/11/9612 November 1996 EXEMPTION FROM APPOINTING AUDITORS 05/11/96

View Document

12/11/9612 November 1996 S366A DISP HOLDING AGM 05/11/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

14/08/9514 August 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 SECRETARY RESIGNED

View Document

11/05/9511 May 1995 NEW SECRETARY APPOINTED

View Document

11/05/9511 May 1995 NEW DIRECTOR APPOINTED

View Document

11/05/9511 May 1995 REGISTERED OFFICE CHANGED ON 11/05/95 FROM:
DENNIS HOUSE
MARSDEN STREET
MANCHESTER
M2 1JD

View Document

22/02/9522 February 1995 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