CONNAUGHT NETWORK SERVICES LIMITED

04329966
CONNAUGHT HOUSE GRENADIER ROAD EXETER BUSINESS PARK EXETER DEVON EX1 3QF EX1 3QF

Documents

Documents
Date Category Description Pages
29 Mar 2011 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2010 gazette Gazette Notice Voluntary 1 Buy now
01 Dec 2010 officers Termination of appointment of secretary (Julia Cavanagh) 1 Buy now
01 Dec 2010 officers Termination of appointment of director (David Wells) 1 Buy now
01 Dec 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jul 2010 officers Appointment of director (Mr David Francis Wells) 2 Buy now
08 Jul 2010 officers Termination of appointment of director (Mark Tincknell) 1 Buy now
17 May 2010 resolution Resolution 1 Buy now
17 May 2010 accounts Annual Accounts 7 Buy now
08 Jan 2010 annual-return Annual Return 4 Buy now
09 Nov 2009 officers Appointment of secretary (Julia Cavanagh) 2 Buy now
17 Aug 2009 officers Appointment Terminated Secretary jackey phillips 1 Buy now
13 Jan 2009 accounts Annual Accounts 6 Buy now
02 Dec 2008 annual-return Return made up to 28/11/08; full list of members 3 Buy now
04 Nov 2008 officers Secretary's Change of Particulars / jackey phillips / 01/10/2008 / HouseName/Number was: , now: connaught house; Street was: connaught house, now: grenadier road; Area was: pynes hill, rydon lane, now: exeter business park; Post Code was: EX2 5TZ, now: EX1 3QF 1 Buy now
03 Oct 2008 address Registered office changed on 03/10/2008 from connaught house pynes hill rydon lane exeter devon EX2 5TZ 1 Buy now
03 Jan 2008 accounts Annual Accounts 6 Buy now
29 Nov 2007 annual-return Return made up to 28/11/07; full list of members 2 Buy now
17 Oct 2007 officers Secretary's particulars changed 1 Buy now
21 Feb 2007 accounts Annual Accounts 6 Buy now
29 Nov 2006 annual-return Return made up to 28/11/06; full list of members 2 Buy now
28 Nov 2005 annual-return Return made up to 28/11/05; full list of members 2 Buy now
28 Nov 2005 accounts Annual Accounts 6 Buy now
17 Jun 2005 accounts Annual Accounts 6 Buy now
11 Apr 2005 officers New secretary appointed 1 Buy now
05 Apr 2005 officers Secretary resigned 1 Buy now
11 Dec 2004 annual-return Return made up to 28/11/04; full list of members 7 Buy now
16 Nov 2004 officers Secretary resigned;director resigned 1 Buy now
15 Nov 2004 officers New secretary appointed 1 Buy now
14 Sep 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Mar 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Jan 2004 annual-return Return made up to 28/11/03; full list of members 5 Buy now
16 Dec 2003 accounts Annual Accounts 2 Buy now
04 Nov 2003 address Registered office changed on 04/11/03 from: 39-49 commercial road southampton hampshire SO15 1GA 1 Buy now
04 Nov 2003 capital Ad 29/10/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Nov 2003 accounts Accounting reference date shortened from 30/11/03 to 31/08/03 1 Buy now
04 Nov 2003 officers Secretary resigned 1 Buy now
04 Nov 2003 officers Director resigned 1 Buy now
04 Nov 2003 officers New secretary appointed;new director appointed 3 Buy now
04 Nov 2003 officers New director appointed 3 Buy now
20 Oct 2003 accounts Annual Accounts 2 Buy now
04 Sep 2003 change-of-name Certificate Change Of Name Company 2 Buy now
02 Sep 2003 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Aug 2003 annual-return Return made up to 28/11/02; full list of members 5 Buy now
18 Aug 2003 officers Director's particulars changed 1 Buy now
18 Aug 2003 officers Secretary's particulars changed 1 Buy now
27 May 2003 gazette Gazette Notice Compulsory 1 Buy now
12 Nov 2002 address Registered office changed on 12/11/02 from: town quay house 7 town quay southampton hampshire SO14 2PT 1 Buy now
28 Nov 2001 incorporation Incorporation Company 25 Buy now