CALL CONNECTIONS LIMITED

02712995
260 BATH ROAD SLOUGH BERKSHIRE SL1 4DX

Documents

Documents
Date Category Description Pages
01 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
16 Aug 2016 gazette Gazette Notice Voluntary 1 Buy now
08 Aug 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jun 2016 annual-return Annual Return 16 Buy now
07 Dec 2015 officers Appointment of director (Mr Robert John Harwood) 2 Buy now
20 Aug 2015 accounts Annual Accounts 8 Buy now
29 May 2015 annual-return Annual Return 14 Buy now
11 Jul 2014 accounts Annual Accounts 8 Buy now
02 Jun 2014 annual-return Annual Return 14 Buy now
12 May 2014 officers Appointment of director (Ronan James Dunne) 2 Buy now
12 May 2014 officers Appointment of director (Mark Evans) 2 Buy now
12 May 2014 officers Termination of appointment of director (Francisco Perez De Uriguen Muinelo) 1 Buy now
12 May 2014 officers Termination of appointment of director (Robert Harwood) 1 Buy now
26 Jul 2013 accounts Annual Accounts 8 Buy now
23 May 2013 annual-return Annual Return 14 Buy now
07 Sep 2012 officers Termination of appointment of director (David Melcon Sanchez-Friera) 1 Buy now
07 Sep 2012 officers Appointment of director (Francisco Jesus Perez De Uriguen Muinelo) 2 Buy now
19 Jul 2012 accounts Annual Accounts 9 Buy now
30 May 2012 annual-return Annual Return 14 Buy now
22 Nov 2011 officers Termination of appointment of director (Katherine Jarvis) 1 Buy now
28 Sep 2011 accounts Annual Accounts 13 Buy now
24 May 2011 annual-return Annual Return 15 Buy now
18 May 2011 officers Change of particulars for director (David Melcon Sanchez-Friera) 2 Buy now
18 Oct 2010 officers Change of particulars for director (Katherine Ann Jarvis) 2 Buy now
24 Sep 2010 accounts Annual Accounts 15 Buy now
17 Aug 2010 officers Change of particulars for director (Katherine Ann Jarvis) 2 Buy now
05 Aug 2010 officers Change of particulars for director (Robert John Harwood) 2 Buy now
30 Jun 2010 officers Change of particulars for corporate secretary (O2 Secretaries Limited) 3 Buy now
30 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Jun 2010 officers Change of particulars for corporate secretary (O2 Secretaries Limited) 1 Buy now
29 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2010 annual-return Annual Return 16 Buy now
12 Nov 2009 officers Appointment of corporate secretary (O2 Secretaries Limited) 2 Buy now
12 Nov 2009 officers Termination of appointment of secretary (O2 Nominees Limited) 1 Buy now
11 Nov 2009 officers Change of particulars for corporate secretary (O2 Secretaries Limited) 1 Buy now
13 Oct 2009 officers Change of particulars for director (Katherine Ann Jarvis) 2 Buy now
11 Oct 2009 officers Change of particulars for director (Robert John Harwood) 2 Buy now
09 Oct 2009 officers Change of particulars for director (David Melcon Sanchez-Friera) 2 Buy now
11 Sep 2009 accounts Annual Accounts 16 Buy now
20 Jul 2009 capital Gbp sr 12000000@1 1 Buy now
24 Jun 2009 insolvency Solvency statement dated 23/06/09 1 Buy now
24 Jun 2009 incorporation Memorandum Articles 5 Buy now
24 Jun 2009 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Jun 2009 capital Min detail amend capital eff 24/06/09 1 Buy now
24 Jun 2009 resolution Resolution 2 Buy now
06 May 2009 annual-return Return made up to 01/05/09; full list of members 4 Buy now
01 Apr 2009 officers Director's change of particulars / katherine jarvis / 31/12/2008 1 Buy now
07 Jan 2009 officers Appointment terminate, director justine campbell logged form 1 Buy now
05 Jan 2009 officers Director appointed katherine ann jarvis 1 Buy now
05 Jan 2009 officers Appointment terminated director justine campbell 1 Buy now
03 Oct 2008 accounts Annual Accounts 16 Buy now
01 May 2008 annual-return Return made up to 01/05/08; full list of members 4 Buy now
26 Oct 2007 accounts Annual Accounts 13 Buy now
23 Oct 2007 officers Director's particulars changed 1 Buy now
07 Sep 2007 officers New director appointed 1 Buy now
07 Sep 2007 officers Director resigned 1 Buy now
02 May 2007 annual-return Return made up to 01/05/07; full list of members 3 Buy now
02 Feb 2007 accounts Accounting reference date shortened from 31/01/07 to 31/12/06 1 Buy now
16 Nov 2006 accounts Annual Accounts 7 Buy now
01 Nov 2006 officers New director appointed 1 Buy now
31 Oct 2006 officers Director resigned 1 Buy now
23 Aug 2006 officers Director's particulars changed 1 Buy now
04 Jul 2006 officers New director appointed 1 Buy now
03 Jul 2006 officers Director resigned 1 Buy now
03 May 2006 annual-return Return made up to 01/05/06; full list of members 3 Buy now
02 May 2006 accounts Accounting reference date shortened from 31/03/06 to 31/01/06 1 Buy now
09 Sep 2005 accounts Annual Accounts 6 Buy now
05 May 2005 annual-return Return made up to 01/05/05; full list of members 3 Buy now
18 Aug 2004 accounts Annual Accounts 7 Buy now
06 May 2004 annual-return Return made up to 01/05/04; full list of members 3 Buy now
27 Apr 2004 officers Director's particulars changed 1 Buy now
27 Apr 2004 officers Director's particulars changed 1 Buy now
24 Feb 2004 officers Director's particulars changed 1 Buy now
16 Aug 2003 accounts Annual Accounts 4 Buy now
13 Aug 2003 officers New director appointed 3 Buy now
11 Aug 2003 officers Director resigned 1 Buy now
02 May 2003 annual-return Return made up to 01/05/03; full list of members 3 Buy now
11 Sep 2002 resolution Resolution 26 Buy now
23 Aug 2002 accounts Annual Accounts 5 Buy now
05 Aug 2002 officers Director's particulars changed 1 Buy now
17 Jul 2002 officers Secretary's particulars changed 1 Buy now
11 Jul 2002 address Location of register of members (non legible) 1 Buy now
27 Jun 2002 address Registered office changed on 27/06/02 from: 5 longwalk road stockley park uxbridge middlesex UB11 1TT 1 Buy now
08 May 2002 annual-return Return made up to 01/05/02; full list of members 3 Buy now
07 May 2002 address Location of register of members 1 Buy now
28 Dec 2001 accounts Annual Accounts 12 Buy now
23 Nov 2001 officers New secretary appointed 2 Buy now
23 Nov 2001 officers Secretary resigned 1 Buy now
20 Nov 2001 address Registered office changed on 20/11/01 from: 81 newgate street london EC1A 7AJ 1 Buy now
12 Jun 2001 officers New director appointed 2 Buy now
21 May 2001 annual-return Return made up to 01/05/01; full list of members 6 Buy now
17 May 2001 officers New secretary appointed 2 Buy now
17 May 2001 officers New director appointed 4 Buy now
17 May 2001 officers New director appointed 3 Buy now
17 May 2001 officers Secretary resigned 1 Buy now
17 May 2001 officers Director resigned 1 Buy now
17 May 2001 officers Director resigned 1 Buy now
17 May 2001 address Registered office changed on 17/05/01 from: 260 bath road slough berkshire SL1 4DX 1 Buy now
08 Feb 2001 officers New director appointed 2 Buy now
08 Feb 2001 officers New director appointed 2 Buy now