INK CONNECTIONS LIMITED

Company Documents

DateDescription
20/04/1020 April 2010 ORDER OF COURT TO WIND UP

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR RAJAN KAUSHIK

View Document

02/09/082 September 2008 COMPANY NAME CHANGED AIR CONNECTIONS LIMITED
CERTIFICATE ISSUED ON 02/09/08

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/07/081 July 2008 DIRECTOR APPOINTED DIRECTOR RAJAN KUMAR KAUSHIK

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR SHAUKAT ALI

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY VIJAY BHANDARI

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED MR SHAUKAT ALI

View Document

01/05/081 May 2008 SECRETARY APPOINTED MRS VIJAY BHANDARI

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MR SHAHZADA SHEHARYAAR

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY VIJAY BHANDARI

View Document

08/01/088 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0727 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM:
57 PARK ROAD
LONDON
NW1 6XU

View Document

10/08/0710 August 2007 REGISTERED OFFICE CHANGED ON 10/08/07 FROM:
47 SANDHURST DRIVE
ILFORD
ESSEX IG3 9DB

View Document

23/02/0723 February 2007 SECTION 394

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

01/01/071 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

13/01/0313 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM:
47 SANDHURST DRIVE
ILFORD
ESSEX IG3 9DB

View Document

10/01/0110 January 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM:
14 BROADWICK STREET
LONDON
W1V 1FH

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 SECRETARY RESIGNED

View Document

03/01/973 January 1997 NEW SECRETARY APPOINTED

View Document

03/01/973 January 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 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