QONNECTIS TECHNOLOGIES LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/148 September 2014 APPLICATION FOR STRIKING-OFF

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR PAT DESOUZA

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR LIAM O'DONOGHUE

View Document

05/08/145 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR LIAM O'DONOGHUE

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS

View Document

01/05/141 May 2014 SECRETARY APPOINTED MR LIAM O'DONOGHUE

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY SIMON BARRELL

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM
HEXAGON BUSINESS CENTRE HEXAGON HOUSE
STATION LANE
WITNEY
OXFORDSHIRE
OX28 4BN

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR ROBERT MITCHELL

View Document

09/12/139 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/11/1216 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM
ST JOHNS INNOVATION CENTRE COWLEY ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB4 0WS

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY CAMBRIDGE FINANCIAL PARTNERS LLP

View Document

08/05/128 May 2012 SECRETARY APPOINTED MR SIMON BARRELL

View Document

14/11/1114 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 CORPORATE SECRETARY APPOINTED CAMBRIDGE FINANCIAL PARTNERS LLP

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA SPURRIER

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA SPURRIER

View Document

15/12/1015 December 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

24/11/0924 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES FRANCIS / 01/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA SPURRIER / 01/10/2009

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED STEPHEN JAMES FRANCIS

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD TAYLOR

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM
EUROPE HOUSE
170 WINDMILL ROAD WEST
SUNBURY ON THAMES
MIDDLESEX
TW16 7HB

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR GUY CHANT

View Document

28/03/0928 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED BARBARA JOYCE SPURRIER

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED GUY ARTHUR CHANT

View Document

22/12/0822 December 2008 SECRETARY APPOINTED BARBARA JOYCE SPURRIER

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL TAPIA

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY ROBERT MACDONALD WATSON

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM:
ASH HOUSE
8 SECOND CROSS ROAD
TWICKENHAM
MIDDLESEX TW2 5RF

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/02/0518 February 2005 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04

View Document

18/12/0418 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 COMPANY NAME CHANGED
DELISH.COM LIMITED
CERTIFICATE ISSUED ON 21/02/02

View Document

08/02/028 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

09/02/019 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

27/12/0027 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0025 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 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