IEC CONNECT LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
22/03/1722 March 2017 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
22/12/1622 December 2016 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP |
07/11/157 November 2015 | REGISTERED OFFICE CHANGED ON 07/11/2015 FROM FRASER ROSS HOUSE 24 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PJ |
21/10/1521 October 2015 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
21/10/1521 October 2015 | EXTRAORDINARY RESOLUTION TO WIND UP |
21/10/1521 October 2015 | STATEMENT OF AFFAIRS/4.19 |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/10/1218 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
21/08/1221 August 2012 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM WILLOUGHBY HOUSE 2 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PB ENGLAND |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
07/07/117 July 2011 | REGISTERED OFFICE CHANGED ON 07/07/2011 FROM REGUS HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CH4 9QR UNITED KINGDOM |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/10/107 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROBIN GIFFORD / 02/10/2009 |
20/11/0920 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
20/11/0920 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS ROBIN GIFFORD / 02/10/2009 |
16/09/0916 September 2009 | COMPANY NAME CHANGED RJO VENTURES UK LIMITED CERTIFICATE ISSUED ON 20/09/09 |
09/09/099 September 2009 | REGISTERED OFFICE CHANGED ON 09/09/2009 FROM 1 DANE BANK ROAD LYMM CHESHIRE WA139DQ UNITED KINGDOM |
03/06/093 June 2009 | APPOINTMENT TERMINATED DIRECTOR OWEN GIGG |
03/06/093 June 2009 | APPOINTMENT TERMINATED DIRECTOR JASON GARDINER |
03/06/093 June 2009 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM YORK HOUSE VICARAGE LANE BOWDON CHESHIRE WA14 3BA UNITED KINGDOM |
06/10/086 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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