6 September 2011 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
6 September 2011 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
4 June 2011 | Compulsory strike-off action has been suspended | 1 page |
---|
4 June 2011 | Compulsory strike-off action has been suspended | 1 page |
---|
5 April 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 April 2011 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-05-05 | 4 pages |
---|
5 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders Statement of capital on 2010-05-05 | 4 pages |
---|
23 November 2009 | Appointment of Mrs Charlotte Jane Harris as a director | 3 pages |
---|
23 November 2009 | Appointment of Mr Robert Scott Harris as a secretary | 3 pages |
---|
23 November 2009 | Termination of appointment of Pauline Zeiderman as a secretary | 2 pages |
---|
23 November 2009 | Appointment of Mr Robert Scott Harris as a secretary | 3 pages |
---|
23 November 2009 | Termination of appointment of Leonard Zeiderman as a director | 2 pages |
---|
23 November 2009 | Appointment of Mrs Charlotte Jane Harris as a director | 3 pages |
---|
23 November 2009 | Termination of appointment of Pauline Zeiderman as a secretary | 2 pages |
---|
23 November 2009 | Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ on 23 November 2009 | 2 pages |
---|
23 November 2009 | Registered office address changed from 28 Marlborough Road St Albans Hertfordshire AL1 3XQ on 23 November 2009 | 2 pages |
---|
23 November 2009 | Termination of appointment of Leonard Zeiderman as a director | 2 pages |
---|
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 | 4 pages |
---|
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 | 4 pages |
---|
28 July 2009 | Memorandum and Articles of Association | 15 pages |
---|
28 July 2009 | Memorandum and Articles of Association | 15 pages |
---|
23 July 2009 | Company name changed connection trading LIMITED\certificate issued on 25/07/09 | 2 pages |
---|
23 July 2009 | Company name changed connection trading LIMITED\certificate issued on 25/07/09 | 2 pages |
---|
1 April 2009 | Return made up to 14/03/09; full list of members | 3 pages |
---|
1 April 2009 | Return made up to 14/03/09; full list of members | 3 pages |
---|
8 April 2008 | Director appointed leonard zeiderman | 2 pages |
---|
8 April 2008 | Director appointed leonard zeiderman | 2 pages |
---|
2 April 2008 | Appointment Terminated Director company directors LIMITED | 1 page |
---|
2 April 2008 | Appointment terminated director company directors LIMITED | 1 page |
---|
2 April 2008 | Secretary appointed pauline rebecca zeiderman | 2 pages |
---|
2 April 2008 | Secretary appointed pauline rebecca zeiderman | 2 pages |
---|
2 April 2008 | Appointment Terminated Secretary temple secretaries LIMITED | 1 page |
---|
2 April 2008 | Appointment terminated secretary temple secretaries LIMITED | 1 page |
---|
14 March 2008 | Incorporation | 16 pages |
---|
14 March 2008 | Incorporation | 16 pages |
---|