Download leads from Nexok and grow your business. Find out more

1St. Connection Plc

Documents

Total Documents53
Total Pages221

Filing History

20 August 2008Final Gazette dissolved via compulsory strike-off
20 May 2008Return of final meeting of creditors
29 June 2006Appointment of a liquidator
26 October 2005Registered office changed on 26/10/05 from: 14 brickfield industrial estate new road gillingham dorset SP8 4LT
30 May 2003Order of court to wind up
5 August 2002Full accounts made up to 31 December 2001
7 December 2001Full accounts made up to 31 December 2000
8 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 January 2001Full accounts made up to 31 December 1999
21 December 2000Return made up to 02/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 November 2000Particulars of mortgage/charge
29 March 2000Particulars of mortgage/charge
2 March 2000Return made up to 02/11/99; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
25 February 2000Secretary resigned
22 February 2000New director appointed
18 February 2000New secretary appointed
15 February 2000Notice to Registrar of companies voluntary arrangement taking effect
3 November 1999New director appointed
6 October 1999Secretary resigned
6 October 1999Director resigned
6 October 1999Registered office changed on 06/10/99 from: unit 8 vulcan business centre vulcan way new addington croydon surrey CR90BN
6 October 1999New secretary appointed
10 September 1999Director resigned
4 August 1999Full accounts made up to 31 December 1998
5 February 1999Director resigned
24 December 1998Return made up to 02/11/98; no change of members
28 July 1998Full accounts made up to 31 December 1997
6 January 1998Return made up to 02/11/97; full list of members
8 August 1997Accounts for a small company made up to 31 December 1996
8 August 1997Certificate of re-registration from Private to Public Limited Company
8 August 1997Auditor's report
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
5 August 1997Balance Sheet
5 August 1997Declaration on reregistration from private to PLC
5 August 1997Auditor's statement
5 August 1997Application for reregistration from private to PLC
5 August 1997Re-registration of Memorandum and Articles
3 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
3 March 1997Ad 31/12/96--------- £ si 30000@1=30000 £ ic 20000/50000
3 March 1997£ nc 20000/50000 28/10/96
12 December 1996Particulars of mortgage/charge
9 November 1996Return made up to 02/11/96; full list of members
14 October 1996Accounts for a small company made up to 31 December 1995
21 March 1996Ad 31/12/95--------- £ si 19800@1=19800 £ ic 200/20000
21 March 1996Return made up to 02/11/95; no change of members
18 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
18 February 1996£ nc 2000/20000 31/12/95
12 October 1995Registered office changed on 12/10/95 from: 45 hartscroft linton glade croydon CR0 9LB
25 September 1995New director appointed
20 September 1995Accounts for a small company made up to 31 December 1994
6 March 1995Ad 01/08/94--------- £ si 198@1
6 March 1995Return made up to 02/11/94; full list of members
11 November 1994Particulars of mortgage/charge
Sign up now to grow your client base. Plans & Pricing