CAR CONNECT LIMITED

08062225
KINTON MANOR KINTON NESSCLIFFE SHREWSBURY SY4 1AZ

Documents

Documents
Date Category Description Pages
05 Aug 2014 gazette Gazette Dissolved Voluntary 1 Buy now
22 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
09 Apr 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Feb 2014 accounts Annual Accounts 3 Buy now
08 Jan 2014 officers Termination of appointment of director (Dominic Perks) 1 Buy now
08 Jan 2014 officers Termination of appointment of director (Tom Pakenham) 1 Buy now
08 Jan 2014 officers Termination of appointment of director (James Elias) 1 Buy now
08 Jan 2014 officers Termination of appointment of director (Emma Davies) 1 Buy now
04 Dec 2013 officers Termination of appointment of director (Michael Budd) 1 Buy now
04 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2013 document-replacement Second Filing Of Form With Form Type 6 Buy now
05 Sep 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
05 Sep 2013 resolution Resolution 52 Buy now
17 Jun 2013 annual-return Annual Return 6 Buy now
22 Apr 2013 capital Return of Allotment of shares 4 Buy now
19 Apr 2013 capital Return of Allotment of shares 3 Buy now
28 Jan 2013 officers Appointment of director (Mr Dominic Anthony Charles Perks) 2 Buy now
28 Jan 2013 officers Appointment of director (Mrs Emma Catherine Davies) 2 Buy now
28 Jan 2013 officers Appointment of director (Mr Tom Pakenham) 2 Buy now
28 Jan 2013 officers Appointment of director (Mr James Elias) 2 Buy now
16 Nov 2012 officers Appointment of director (Mr Michael Budd) 2 Buy now
16 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2012 incorporation Incorporation Company 7 Buy now