FS CONNEXIONS LIMITED

Company Documents

DateDescription
12/01/1012 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/0929 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/0921 September 2009 APPLICATION FOR STRIKING-OFF

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/01/095 January 2009 SECRETARY APPOINTED UU SECRETARIAT LIMITED

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL CONS

View Document

07/05/087 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: DAWSON HOUSE, GREAT SANKEY WARRINGTON CHESHIRE WA5 3LW

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: PEGASUS HOUSE KINGS BUSINES PARK LIVERPOOL ROAD PRESCOT MERSEYSIDE L34 1PJ

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: VERTEX HOUSE GREENCOURTS BUSINESS PARK 333 STYAL ROAD MANCHESTER GRT MANCHESTER M22 5TX

View Document

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

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

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 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

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

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

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

View Document

12/05/0312 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

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

10/05/0210 May 2002 RETURN MADE UP TO 03/05/02; 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

27/01/0227 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

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

View Document

05/06/005 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 SECRETARY 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

21/04/0021 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: 242 NETHER STREET FINCHLEY LONDON N3 1HU

View Document

07/02/007 February 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 EXEMPTION FROM APPOINTING AUDITORS 04/01/97

View Document

15/01/9715 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 COMPANY NAME CHANGED MONEYWORLD U.K. COMMUNICATIONS L IMITED CERTIFICATE ISSUED ON 10/10/95

View Document

12/07/9512 July 1995 S252 DISP LAYING ACC 28/05/95

View Document

12/07/9512 July 1995 S366A DISP HOLDING AGM 28/05/95

View Document

12/07/9512 July 1995 S369(4) SHT NOTICE MEET 28/05/95

View Document

12/07/9512 July 1995 S386 DISP APP AUDS 28/05/95

View Document

06/06/956 June 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995

View Document

01/06/951 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

23/05/9523 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/05/9523 May 1995

View Document

03/05/953 May 1995 Incorporation

View Document

03/05/953 May 1995 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