FS CONNEXIONS UK LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/04/1411 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1427 January 2014 APPLICATION FOR STRIKING-OFF

View Document

11/11/1311 November 2013 SOLVENCY STATEMENT DATED 31/10/13

View Document

11/11/1311 November 2013 11/11/13 STATEMENT OF CAPITAL GBP 1

View Document

11/11/1311 November 2013 SHARE PREMIUM ACCOUNT REDUCED 31/10/2013

View Document

11/11/1311 November 2013 REDUCE ISSUED CAPITAL 31/10/2013

View Document

11/11/1311 November 2013 STATEMENT BY DIRECTORS

View Document

17/07/1317 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

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

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN KEITH JAMES / 12/02/2013

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY DEBBIE FARMAN

View Document

21/12/1221 December 2012 SECRETARY APPOINTED GAVIN KEITH JAMES

View Document

06/09/126 September 2012 SAIL ADDRESS CHANGED FROM:
VERTEX DATA SCIENCE LIMITED GEMINI RETAIL PARK 1050 EUROPA BOULEVARD
WESTBROOK
WARRINGTON
WA5 7ZD
ENGLAND

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 SECRETARY APPOINTED DEBBIE FARMAN

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY ANNE SHEFFIELD

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM
6TH FLOOR 4 GROSVENOR PLACE
LONDON
SW1X 7DL

View Document

22/03/1222 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED STEPHEN BAILEY

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SWEENY

View Document

23/02/1223 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNE LOUISE SHEFFIELD / 23/02/2012

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 SAIL ADDRESS CHANGED FROM:
JESSOP HOUSE JESSOP AVENUE
CHELTENHAM
GLOUCESTERSHIRE
GL50 3SH
UNITED KINGDOM

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERENCE SWEENY / 12/04/2011

View Document

27/04/1127 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

21/04/1121 April 2011 ADOPT ARTICLES 18/04/2011

View Document

20/04/1120 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERENCE SWEENY / 17/12/2010

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/09/103 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

03/09/103 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
275-REG SEC

View Document

03/09/103 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

03/09/103 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
877-INST CREATE CHARGES:EW & NI

View Document

03/09/103 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

26/08/1026 August 2010 SAIL ADDRESS CREATED

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM
PEGASUS HOUSE KINGS BUSINESS
PARK LIVERPOOL ROAD
PRESCOT
MERSEYSIDE
L34 1PJ

View Document

22/04/1022 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

06/12/096 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHITTENDEN

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHITTENDEN

View Document

01/09/091 September 2009 DIRECTOR APPOINTED PAUL TERENCE SWEENY

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD GRAHAM

View Document

01/09/081 September 2008 SECRETARY APPOINTED ANNE LOUISE SHEFFIELD

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY BIRKETT

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CHITTENDEN / 01/04/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM:
VERTEX HOUSE
GREENCOURTS BUSINESS PARK
333 STYAL ROAD MANCHESTER
GRT MANCHESTER M22 5TX

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM:
JESSOP HOUSE
JESSOP AVENUE
CHELTENHAM
GLOUCESTERSHIRE GL50 3SH

View Document

16/11/0516 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 REGISTERED OFFICE CHANGED ON 08/02/04 FROM:
ALLEN JONES HOUSE
JESSOP AVENUE
CHELTENHAM
GLOUCESTERSHIRE GL50 3SH

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 S366A DISP HOLDING AGM 24/07/02

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM:
MUNRO HOUSE
PORTSMOUTH ROAD
COBHAM
SURREY KT11 1TE

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/01/0123 January 2001 COMPANY NAME CHANGED
MONEYWORLD UK LIMITED
CERTIFICATE ISSUED ON 23/01/01

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM:
BRITANNIA WHARF
MONUMENT ROAD
WOKING
SURREY GU21 5LW

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

24/11/9924 November 1999 AUDITOR'S RESIGNATION

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM:
242 NETHER STREET
FINCHLEY
LONDON
N3 1HU

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 AUDITOR'S RESIGNATION

View Document

02/11/992 November 1999 AUDITOR'S RESIGNATION

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/99

View Document

20/07/9920 July 1999 ￯﾿ᄑ NC 1000/2250
01/07/99

View Document

20/07/9920 July 1999 ALTER MEM AND ARTS 01/07/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 18/03/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/02/9711 February 1997 NC INC ALREADY ADJUSTED
30/01/97

View Document

11/02/9711 February 1997 ADD PURCHASES OF SHARES 31/01/97

View Document

11/02/9711 February 1997 ￯﾿ᄑ NC 100/1000
30/01/9

View Document

24/03/9624 March 1996 RETURN MADE UP TO 18/03/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/09/9526 September 1995 COMPANY NAME CHANGED
LIZDAN LIMITED
CERTIFICATE ISSUED ON 27/09/95

View Document

23/03/9523 March 1995 RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/04/9414 April 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94 FROM:
4 LINKS VIEW
DOLLIS RD
LONDON
N3 1RN

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

13/04/9313 April 1993 RETURN MADE UP TO 08/04/93; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 EXEMPTION FROM APPOINTING AUDITORS 11/07/92

View Document

23/07/9223 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

10/04/9210 April 1992 S369(4) SHT NOTICE MEET 13/05/91

View Document

10/04/9210 April 1992 RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 S366A DISP HOLDING AGM 13/05/91

View Document

10/04/9210 April 1992 S386 DISP APP AUDS 13/05/91

View Document

10/04/9210 April 1992 S252 DISP LAYING ACC 13/05/91

View Document

28/11/9128 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/04/918 April 1991 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information