CONNORCO LIMITED

06432763
UNIT 1 STEPHENSON ROAD WASHINGTON TYNE AND WEAR NE37 3HR

Documents

Documents
Date Category Description Pages
30 Dec 2014 gazette Gazette Dissolved Voluntary 1 Buy now
16 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
03 Sep 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Aug 2014 capital Statement of capital (Section 108) 4 Buy now
21 Jul 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Jul 2014 insolvency Solvency statement dated 25/06/14 1 Buy now
21 Jul 2014 resolution Resolution 2 Buy now
02 Jun 2014 officers Termination of appointment of director (Pedro Gutierrez Rodriguez) 1 Buy now
23 Jan 2014 officers Termination of appointment of director (Forbes John Connor) 1 Buy now
22 Nov 2013 annual-return Annual Return 7 Buy now
07 Oct 2013 accounts Annual Accounts 18 Buy now
20 Aug 2013 officers Termination of appointment of director (Andrew William Love) 1 Buy now
22 Nov 2012 annual-return Annual Return 8 Buy now
22 Nov 2012 address Change Sail Address Company With Old Address 1 Buy now
02 Oct 2012 accounts Annual Accounts 17 Buy now
04 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Dec 2011 auditors Auditors Resignation Company 1 Buy now
23 Nov 2011 annual-return Annual Return 8 Buy now
31 Oct 2011 address Move Registers To Sail Company 1 Buy now
31 Oct 2011 address Change Sail Address Company 1 Buy now
05 Oct 2011 officers Appointment of director (Victor Manuel Sanz Martinez) 3 Buy now
05 Oct 2011 officers Appointment of director (Pedro Gutierrez Rodriguez) 3 Buy now
04 Oct 2011 officers Appointment of director (Angel Ramon Alejandro Balet) 3 Buy now
27 Sep 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
14 Sep 2011 accounts Annual Accounts 14 Buy now
20 May 2011 officers Termination of appointment of director (Graham Brown) 1 Buy now
20 May 2011 officers Termination of appointment of secretary (Graham Brown) 1 Buy now
20 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2011 accounts Annual Accounts 14 Buy now
29 Dec 2010 annual-return Annual Return 6 Buy now
23 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
18 May 2010 mortgage Particulars of a mortgage or charge 6 Buy now
16 Mar 2010 officers Change of particulars for director (Mr Graham Dowell Brown) 1 Buy now
17 Feb 2010 annual-return Annual Return 5 Buy now
12 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2010 officers Appointment of director (Mr Andrew William Love) 2 Buy now
28 Jan 2010 officers Termination of appointment of secretary (Stephen Nicol) 1 Buy now
28 Jan 2010 officers Termination of appointment of director (Stephen Nicol) 1 Buy now
13 Jan 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Sep 2009 accounts Annual Accounts 4 Buy now
17 Mar 2009 officers Appointment terminated director john connor 2 Buy now
28 Jan 2009 officers Director and secretary appointed stephen nicol 2 Buy now
28 Jan 2009 officers Director appointed forbes john connor 2 Buy now
28 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
19 Dec 2008 annual-return Return made up to 21/11/08; full list of members 4 Buy now
10 Dec 2008 officers Appointment terminated director company directors LIMITED 1 Buy now
10 Dec 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
24 Jan 2008 officers New secretary appointed;new director appointed 2 Buy now
24 Jan 2008 officers New director appointed 2 Buy now
21 Nov 2007 incorporation Incorporation Company 16 Buy now