THE CONNECT SERIES LIMITED

Company Documents

DateDescription
16/03/1616 March 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/03/1616 March 2016 STATEMENT OF AFFAIRS/4.19

View Document

16/03/1616 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM
FIRST FLOOR 30 VICTORIA AVENUE
HARROGATE
NORTH YORKSHIRE
HG1 5PR

View Document

10/04/1510 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM
1 HIGHCLIFFE COURT GREENFOLD LANE
WETHERBY
WEST YORKSHIRE
LS22 6RG
ENGLAND

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/02/1524 February 2015 PREVEXT FROM 30/09/2014 TO 31/10/2014

View Document

08/01/158 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034671140001

View Document

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

View Accounts

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM
2 HIGHCLIFFE COURT
WETHERBY
WEST YORKSHIRE
LS22 6RG

View Document

26/03/1426 March 2014 COMPANY NAME CHANGED RAILCONNECT LTD.
CERTIFICATE ISSUED ON 26/03/14

View Document

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

19/11/1219 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/06/1222 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

23/11/1123 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES CONNEW / 01/11/2011

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

03/02/113 February 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

22/11/0922 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES CONNEW / 01/11/2009

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

27/04/0927 April 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/04/0921 April 2009 COMPANY NAME CHANGED UPWARDZONE LIMITED
CERTIFICATE ISSUED ON 22/04/09

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY JOHN HOLLISS

View Document

22/01/0922 January 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HOLLISS

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

06/12/076 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM:
PREMIER HOUSE
BRADFORD ROAD
CLECKHEATON
WEST YORKSHIRE BD19 3TT

View Document

06/12/076 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/12/076 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM:
UNITY HOUSE
903 HARROGATE ROAD
GREENGATES BRADFORD
WEST YORKSHIRE BD10 0QY

View Document

08/12/068 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/08/062 August 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/11/0523 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

31/07/0331 July 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

14/06/0214 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

31/07/0131 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/12/0027 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

09/02/999 February 1999 EXEMPTION FROM APPOINTING AUDITORS 17/12/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/09/98

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM:
12 YORK PLACE
LEEDS
LS1 2DS

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 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