IEC CONNECT LIMITED

Company Documents

DateDescription
22/03/1722 March 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/12/1622 December 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/11/157 November 2015 REGISTERED OFFICE CHANGED ON 07/11/2015 FROM
FRASER ROSS HOUSE 24 BROAD STREET
STAMFORD
LINCOLNSHIRE
PE9 1PJ

View Document

21/10/1521 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/10/1521 October 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/10/1521 October 2015 STATEMENT OF AFFAIRS/4.19

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM
WILLOUGHBY HOUSE 2 BROAD STREET
STAMFORD
LINCOLNSHIRE
PE9 1PB
ENGLAND

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

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

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/10/107 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ROBIN GIFFORD / 02/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS ROBIN GIFFORD / 02/10/2009

View Document

16/09/0916 September 2009 COMPANY NAME CHANGED RJO VENTURES UK LIMITED
CERTIFICATE ISSUED ON 20/09/09

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM
1 DANE BANK ROAD
LYMM
CHESHIRE
WA139DQ
UNITED KINGDOM

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR OWEN GIGG

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR JASON GARDINER

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM
YORK HOUSE VICARAGE LANE
BOWDON
CHESHIRE
WA14 3BA
UNITED KINGDOM

View Document

06/10/086 October 2008 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