CONVEX CONVEYANCING LIMITED

Company Documents

DateDescription
06/02/106 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/12/0918 December 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

06/11/096 November 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

17/08/0917 August 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

04/08/094 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2009:LIQ. CASE NO.1:AMENDING FORM

View Document

01/08/091 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2009:LIQ. CASE NO.1

View Document

04/03/094 March 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: GISTERED OFFICE CHANGED ON 12/01/2009 FROM, 82 ST JOHN STREET, LONDON, EC1M 4JN

View Document

10/01/0910 January 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009362

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MCGILL

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MARKS

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR APPOINTED SIMON WADE

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY FRANCIS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS; AMEND

View Document

22/10/0722 October 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: PETERBOROUGH ROAD, HARROW, MIDDLESEX HA1 2AX

View Document

16/03/0616 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/0616 March 2006 S-DIV 26/09/05

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: RST FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 NC INC ALREADY ADJUSTED 22/09/03

View Document

29/09/0329 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: HERBERT STREET, CAMBRIDGE, CB4 1AQ

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 SECRETARY RESIGNED

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