SESSION CONNECTION / CONNECT MANAGEMENT LTD.

Company Documents

DateDescription
03/08/103 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/04/1020 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1012 April 2010 APPLICATION FOR STRIKING-OFF

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA HAMILTON / 07/01/2010

View Document

19/02/1019 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

10/03/0910 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / TINA HAMILTON / 01/12/2008

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY DAWNE ADAMS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/00

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

08/03/998 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS

View Document

29/09/9629 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

08/02/968 February 1996 RETURN MADE UP TO 07/01/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

05/02/955 February 1995 RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

13/02/9413 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9413 February 1994 RETURN MADE UP TO 07/01/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

01/03/931 March 1993

View Document

01/03/931 March 1993 RETURN MADE UP TO 07/01/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 COMPANY NAME CHANGED CONNECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/01/93

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

02/12/922 December 1992 S386 DISP APP AUDS 24/11/92

View Document

25/03/9225 March 1992 REGISTERED OFFICE CHANGED ON 25/03/92 FROM: G OFFICE CHANGED 25/03/92 CEYNE COURT HIGH STREET RUISLIP MIDDLESEX HA4 8LB

View Document

19/02/9119 February 1991 REGISTERED OFFICE CHANGED ON 19/02/91 FROM: G OFFICE CHANGED 19/02/91 ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9QR

View Document

19/02/9119 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 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