EXPERIENCES CONNECT LIMITED

Company Documents

DateDescription
13/03/1913 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/01/2019:LIQ. CASE NO.2

View Document

09/02/189 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/01/1827 January 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00013092,00008620

View Document

27/01/1827 January 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

13/10/1713 October 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

05/10/175 October 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

12/04/1712 April 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2017

View Document

28/02/1728 February 2017 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

28/02/1728 February 2017 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

23/11/1623 November 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

02/11/162 November 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/10/161 October 2016 REGISTERED OFFICE CHANGED ON 01/10/2016 FROM ARMOURY HOUSE ARMOURY ROAD WEST BERGHOLT COLCHESTER ESSEX CO6 3JP

View Document

28/09/1628 September 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/07/1611 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046558490001

View Document

26/02/1626 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY GARY WIFFIN

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR GARY WIFFIN

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/03/153 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN WELLS

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT WELLS / 05/02/2013

View Document

06/02/146 February 2014 SECRETARY APPOINTED MR GARY JOHN WIFFIN

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM BEACON HOUSE WHITE HOUSE ROAD IPSWICH SUFFOLK IP1 5PB ENGLAND

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GARNHAM

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR GARY JOHN WIFFIN

View Document

29/02/1229 February 2012 SECRETARY'S CHANGE OF PARTICULARS / STEVEN ROBERT WELLS / 03/01/2012

View Document

29/02/1229 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM ARMOURY HOUSE ARMOURY ROAD WEST BERGHOLT COLCHESTER ESSEX CO6 3JP

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT WELLS / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID GARNHAM / 12/02/2010

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GARNHAM / 01/04/2007

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

19/04/0519 April 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/01/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 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