THE CONVERGENCE GROUP PLC

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from 30 Finsbury Square London EC2P 2YU to C/O Grant Thornton Uk Advisory and Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-21

View Document

24/12/2424 December 2024 Appointment of a liquidator

View Document

04/12/244 December 2024 Notice of removal of liquidator by court

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: GEOFFREY MARTIN & CO 7-8 CONDUIT STREET LONDON W1S 2XF

View Document

27/06/0727 June 2007 APPOINTMENT OF LIQUIDATOR

View Document

14/06/0714 June 2007 ADMINISTRATORS PROGRESS REPORT

View Document

14/06/0714 June 2007 C/O ENDING ADMINISTRATION

View Document

14/06/0714 June 2007 ADMINISTRATORS PROGRESS REPORT

View Document

11/06/0711 June 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

05/04/075 April 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

06/02/076 February 2007 RESULT OF MEETING OF CREDITORS

View Document

16/01/0716 January 2007 STATEMENT OF PROPOSALS

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: CASTLE COURT 41 LONDON ROAD REIGATE SURREY RH2 9RJ

View Document

24/11/0624 November 2006 APPOINTMENT OF ADMINISTRATOR

View Document

26/10/0626 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: THE STABLES OLD MINT HOUSE HIGH ROAD UPPER GATTON REIGATE SURREY RH2 0TY

View Document

26/01/0626 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0427 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 NC INC ALREADY ADJUSTED 22/12/03

View Document

05/10/045 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/045 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/10/045 October 2004 � NC 5000000/9000000 22/1

View Document

05/10/045 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0419 August 2004 ARTICLES OF ASSOCIATION

View Document

19/08/0419 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0430 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

17/01/0417 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

23/01/0323 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 AUDITOR'S RESIGNATION

View Document

25/07/0225 July 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

27/06/0227 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0222 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/022 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/022 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ADOPTARTICLES28/07/99

View Document

06/03/006 March 2000 NC INC ALREADY ADJUSTED 28/07/99

View Document

30/12/9930 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

07/04/997 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/997 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS; AMEND

View Document

29/01/9929 January 1999 RETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

02/07/972 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/972 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9731 January 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9623 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/965 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

28/06/9628 June 1996 NEW SECRETARY APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 SECRETARY RESIGNED

View Document

28/06/9628 June 1996 REGISTERED OFFICE CHANGED ON 28/06/96 FROM: THE STABLE OLD MINT HOUSE HIGH GATTON REIGATE SURREY RH2 0TY

View Document

26/06/9626 June 1996 COMPANY NAME CHANGED EUROPEAN BROADBAND SYSTEMS PLC CERTIFICATE ISSUED ON 26/06/96

View Document

18/06/9618 June 1996 AUDITOR'S RESIGNATION

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

11/10/9511 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9524 April 1995 REGISTERED OFFICE CHANGED ON 24/04/95 FROM: MULTI MEDIA HOUSE LLOYDS COURT MANOR ROYAL CRAWLEY WEST SUSSEX RH10 2PT

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

09/01/959 January 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/956 January 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED

View Document

11/12/9311 December 1993 REGISTERED OFFICE CHANGED ON 11/12/93 FROM: GRIFFIN HOUSE 135 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 REGISTERED OFFICE CHANGED ON 29/09/93 FROM: GRIFFIN HOUSE, 135, HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1DQ.

View Document

19/07/9319 July 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

24/03/9324 March 1993 REGISTERED OFFICE CHANGED ON 24/03/93 FROM: 20, BLACK FRIARS LANE, LONDON, EC4V 6HD.

View Document

03/03/933 March 1993 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/01/9318 January 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/01/9318 January 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/01/9318 January 1993 AUDITORS' REPORT

View Document

18/01/9318 January 1993 AUDITORS' STATEMENT

View Document

18/01/9318 January 1993 BALANCE SHEET

View Document

18/01/9318 January 1993 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

17/01/9317 January 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 REMOVAL DIRECTOR 18/11/92

View Document

23/10/9223 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92 FROM: SUFFOLK HOUSE COLLEGE ROAD CROYDON SURREY CR9 1DR

View Document

04/01/924 January 1992 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

25/10/9125 October 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/902 August 1990 COMPANY NAME CHANGED THE BROADBAND COMMUNICATIONS COM PANY LIMITED CERTIFICATE ISSUED ON 03/08/90

View Document

26/07/9026 July 1990 � NC 100/100000 23/07/90

View Document

26/07/9026 July 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/07/90

View Document

25/05/9025 May 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

24/04/9024 April 1990 FIRST GAZETTE

View Document

19/04/9019 April 1990 STRIKE-OFF ACTION SUSPENDED

View Document

20/07/8920 July 1989 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

16/10/8716 October 1987 COMPANY NAME CHANGED INTERACTIVE SERVICES AND BUSINES S DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 19/10/87

View Document

18/08/8718 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

18/08/8718 August 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 REGISTERED OFFICE CHANGED ON 06/02/87 FROM: 100 PARK LANE CROYDON SURREY CR9 1DR

View Document

16/06/8616 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

01/02/851 February 1985 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