CONNECT.COM LTD

05602161
C/O B&C ASSOCIATES TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA NW7 3SA

Documents

Documents
Date Category Description Pages
21 Dec 2012 gazette Gazette Dissolved Liquidation 1 Buy now
21 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Sep 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
28 Jun 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Jul 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Jul 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Jan 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Aug 2009 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
03 Aug 2009 insolvency Liquidation Court Order Miscellaneous 17 Buy now
15 Jul 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Jan 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Jul 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Jun 2007 insolvency Liquidation Voluntary Statement Of Affairs 5 Buy now
29 Jun 2007 resolution Resolution 1 Buy now
29 Jun 2007 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Jun 2007 address Registered office changed on 14/06/07 from: connect.com house unit 9 camberley business centre bracebridge, camberley surrey GU15 3DP 1 Buy now
28 Mar 2007 officers Director resigned 1 Buy now
13 Mar 2007 address Registered office changed on 13/03/07 from: regus house victory way admirals park dartford kent DA2 6QD 1 Buy now
21 Jan 2007 officers New director appointed 2 Buy now
16 Jan 2007 capital Ad 30/06/06--------- £ si 15@1=15 1 Buy now
16 Jan 2007 capital Ad 30/06/06--------- £ si 85@1=85 1 Buy now
15 Jan 2007 annual-return Return made up to 25/10/06; full list of members 3 Buy now
28 Nov 2006 accounts Accounting reference date extended from 31/10/06 to 31/03/07 1 Buy now
24 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Aug 2006 officers New secretary appointed 2 Buy now
07 Jul 2006 officers Secretary resigned 1 Buy now
06 Jul 2006 officers Director resigned 1 Buy now
05 Jul 2006 officers New director appointed 2 Buy now
05 Jul 2006 address Registered office changed on 05/07/06 from: sherwood house, 78 london road newbury berkshire RG14 1LA 1 Buy now
03 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
30 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2006 address Registered office changed on 13/03/06 from: old drummers arms 16-18 northcroft lane newbury berkshire RG14 1BU 1 Buy now
23 Feb 2006 officers New director appointed 1 Buy now
25 Oct 2005 incorporation Incorporation Company 30 Buy now