CONNECT SOURCE (EUROPE) LIMITED

04006581
10 DEIMOS DRIVE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5NH

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