CONNECT SOURCE (EUROPE) LIMITED

04006581
10 DEIMOS DRIVE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5NH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
31 Jul 2018 gazette Gazette Dissolved Compulsory 1 Buy now
15 May 2018 gazette Gazette Notice Compulsory 1 Buy now
22 Aug 2017 gazette Gazette Notice Compulsory 1 Buy now
19 Dec 2016 accounts Annual Accounts 6 Buy now
07 Jun 2016 annual-return Annual Return 3 Buy now
07 Jun 2016 officers Termination of appointment of secretary (Anna Levi) 1 Buy now
30 Nov 2015 accounts Annual Accounts 6 Buy now
16 Jul 2015 annual-return Annual Return 4 Buy now
26 May 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Jun 2014 annual-return Annual Return 4 Buy now
23 May 2014 accounts Annual Accounts 7 Buy now
04 Jun 2013 annual-return Annual Return 4 Buy now
15 May 2013 accounts Annual Accounts 7 Buy now
15 Jun 2012 annual-return Annual Return 4 Buy now
20 Mar 2012 accounts Annual Accounts 6 Buy now
20 Jun 2011 annual-return Annual Return 4 Buy now
18 Mar 2011 accounts Annual Accounts 5 Buy now
24 Jun 2010 annual-return Annual Return 4 Buy now
24 Jun 2010 officers Change of particulars for director (Nigel John Parry) 2 Buy now
02 Jun 2010 accounts Annual Accounts 6 Buy now
24 Jul 2009 annual-return Return made up to 02/06/09; full list of members 3 Buy now
07 May 2009 accounts Annual Accounts 6 Buy now
04 Aug 2008 annual-return Return made up to 02/06/08; full list of members 3 Buy now
30 Jun 2008 accounts Annual Accounts 6 Buy now
25 Jul 2007 annual-return Return made up to 02/06/07; full list of members 2 Buy now
06 Jul 2007 accounts Annual Accounts 8 Buy now
09 Aug 2006 annual-return Return made up to 02/06/06; full list of members 2 Buy now
06 Jul 2006 accounts Annual Accounts 7 Buy now
22 Aug 2005 annual-return Return made up to 02/06/05; full list of members 2 Buy now
05 Jul 2005 accounts Annual Accounts 7 Buy now
21 Jul 2004 annual-return Return made up to 02/06/04; no change of members 6 Buy now
25 May 2004 accounts Annual Accounts 6 Buy now
02 Jul 2003 annual-return Return made up to 02/06/03; no change of members 6 Buy now
22 May 2003 officers Secretary resigned 1 Buy now
22 May 2003 officers New secretary appointed 2 Buy now
13 Mar 2003 accounts Annual Accounts 4 Buy now
28 Jun 2002 annual-return Return made up to 02/06/02; full list of members 6 Buy now
24 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
11 Jan 2002 accounts Annual Accounts 1 Buy now
11 Jan 2002 accounts Annual Accounts 1 Buy now
10 Jan 2002 accounts Accounting reference date shortened from 30/06/02 to 31/08/01 1 Buy now
18 Oct 2001 officers Director resigned 1 Buy now
08 Oct 2001 officers New secretary appointed 2 Buy now
08 Oct 2001 officers Director resigned 1 Buy now
08 Oct 2001 officers Secretary resigned 1 Buy now
14 Sep 2001 address Registered office changed on 14/09/01 from: battlefield house kidderminster road bromsgrove worcestshire B61 9AD 1 Buy now
11 Sep 2001 officers New director appointed 2 Buy now
10 Sep 2001 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jul 2001 annual-return Return made up to 02/06/01; full list of members 6 Buy now
13 Jul 2001 address Registered office changed on 13/07/01 from: battlefield house kidderminster road bromsgrove worcestershire B61 9AD 1 Buy now
07 Jul 2001 officers New director appointed 2 Buy now
12 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
29 May 2001 address Registered office changed on 29/05/01 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
29 Mar 2001 officers New secretary appointed 2 Buy now
29 Mar 2001 officers New director appointed 2 Buy now
29 Mar 2001 officers Director resigned 1 Buy now
29 Mar 2001 officers Secretary resigned 1 Buy now
28 Mar 2001 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jun 2000 incorporation Incorporation Company 18 Buy now