CONV.COM.CORP LIMITED

Company Documents

DateDescription
14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

26/06/1526 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

16/08/1416 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

01/07/141 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

02/07/132 July 2013 SECRETARY APPOINTED DR JANE KYRIACOU

View Document

02/07/132 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA SANDERS

View Document

06/08/126 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

24/06/1224 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

11/08/1111 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS BARBARA HOPE SANDERS / 18/06/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN GARROD / 18/06/2010

View Document

25/08/0925 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM:
48 CAMBRIDGE ROAD
BARKING
ESSEX
IG11 8NW

View Document

08/07/048 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 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