DIRECT CONNECTION LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 STRUCK OFF AND DISSOLVED

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/01/1020 January 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

27/11/0927 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRENVILLE ALBERT FREDERICK ROBINSON / 21/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN ROBINSON / 21/11/2009

View Document

17/03/0917 March 2009 DIRECTOR AND SECRETARY RESIGNED SONIA AMBROSE

View Document

28/11/0828 November 2008 DIRECTOR'S PARTICULARS GRENVILLE ROBINSON

View Document

28/11/0828 November 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR AND SECRETARY'S PARTICULARS SONIA AMBROSE

View Document

28/11/0828 November 2008 DIRECTOR'S PARTICULARS JACQUELINE ROBINSON

View Document

08/09/088 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/09/084 September 2008 GBP NC 50000/100000 26/08/2008

View Document

04/09/084 September 2008 GBP NC 100000/150000 26/08/08

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/08 FROM: 12 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT

View Document

13/12/0713 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: OAKLEY LODGE 83 SPRINGFIELD ROAD CHELMSFORD CM2 6JL

View Document

25/06/0725 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0414 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 � NC 30000/50000 03/12/03 ISS 2 SHARE FOR EVERY 3 03/12/03

View Document

17/12/0317 December 2003 � NC 30000/50000 03/12/

View Document

17/12/0317 December 2003 NC INC ALREADY ADJUSTED 03/12/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

01/12/021 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/11/0127 November 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/06/014 June 2001 COMPANY NAME CHANGED R.A.H. LIMITED CERTIFICATE ISSUED ON 04/06/01; RESOLUTION PASSED ON 18/05/01

View Document

21/11/0021 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/03/0013 March 2000 � NC 1000/30000 02/02/00

View Document

13/03/0013 March 2000 NC INC ALREADY ADJUSTED 02/02/00

View Document

13/03/0013 March 2000 NC INC ALREADY ADJUSTED 02/02/00 COMPANY PROFITS 02/02/00

View Document

22/11/9922 November 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/11/9824 November 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9813 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: ROCHESTER HOUSE 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA

View Document

15/12/9715 December 1997 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS

View Document

02/11/962 November 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9631 October 1996 REGISTERED OFFICE CHANGED ON 31/10/96 FROM: 73 MOULSHAM STREET CHELMSFORD ESSEX CM2 0JA

View Document

24/05/9624 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/11/9530 November 1995 RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/11/948 November 1994

View Document

08/11/948 November 1994 RETURN MADE UP TO 21/11/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/11/9322 November 1993 RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993

View Document

14/07/9314 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/11/9213 November 1992 RETURN MADE UP TO 21/11/92; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 21/11/91; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991

View Document

15/05/9115 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/05/918 May 1991

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

27/09/9027 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/08/9031 August 1990 REGISTERED OFFICE CHANGED ON 31/08/90 FROM: G OFFICE CHANGED 31/08/90 115 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0QT

View Document

11/05/9011 May 1990 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/02/9022 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 WD 01/12/88 AD 07/09/87--------- � SI 998@1=998 � IC 2/1000

View Document

21/12/8821 December 1988 WD 01/12/88 PD 07/09/87--------- � SI 2@1

View Document

28/08/8728 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/8724 July 1987

View Document

24/07/8724 July 1987

View Document

24/07/8724 July 1987 REGISTERED OFFICE CHANGED ON 24/07/87 FROM: G OFFICE CHANGED 24/07/87 2 BACHES STREET LONDON N1 6EE

View Document

24/07/8724 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8724 July 1987

View Document

24/07/8724 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/8722 July 1987 COMPANY NAME CHANGED THRIVESTEADY LIMITED CERTIFICATE ISSUED ON 23/07/87

View Document

17/06/8717 June 1987 ALTER MEM AND ARTS 070587

View Document

08/04/878 April 1987 CERTIFICATE OF INCORPORATION

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