CONNOT |
Notice of change of name
filed on: 24th, January 2013
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013/01/24
filed on: 24th, January 2013
|
resolution |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/12/28 from 10 Clovelly Close Uxbridge Middlesex UB10 8PT
filed on: 28th, December 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/12/16 with full list of members
filed on: 20th, January 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/04/30
filed on: 14th, June 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2009/12/16 with full list of members
filed on: 21st, January 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 21st, January 2010
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 2009/01/07 with shareholders record
filed on: 7th, January 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On 2009/01/06 Appointment terminated secretary
filed on: 6th, January 2009
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/04/30
filed on: 4th, November 2008
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return up to 2008/09/08 with shareholders record
filed on: 8th, September 2008
|
annual return |
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 6th, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008/03/18 Appointment terminated secretary
filed on: 18th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/01/17 New secretary appointed
filed on: 17th, January 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 17/01/08 from: unit 7 muirhead quay freshwharf estate highbridge road barking essex IG11 7BG
filed on: 17th, January 2008
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2006/04/30
filed on: 26th, October 2007
|
accounts |
Free Download
(5 pages)
|
288b |
On 2007/10/17 Director resigned
filed on: 17th, October 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 3rd, May 2007
|
officers |
Free Download
(1 page)
|
363s |
Annual return up to 2007/05/03 with shareholders record
filed on: 3rd, May 2007
|
annual return |
Free Download
(7 pages)
|
288c |
Secretary's particulars changed
filed on: 22nd, March 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/02/17 New director appointed
filed on: 17th, February 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 03/02/07 from: 7 muirhead quay ground floor highbridge road barking essex
filed on: 3rd, February 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 02/02/07 from: 55 garnon mead coopersale epping essex CM16 7RW
filed on: 2nd, February 2007
|
address |
Free Download
(1 page)
|
288a |
On 2006/05/03 New director appointed
filed on: 3rd, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/04/18 Director resigned
filed on: 18th, April 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 11th, April 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 11th, April 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 30/03/06 from: 28 stradbroke grove clayhall ilford essex IG5 0DN
filed on: 30th, March 2006
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2005/04/30
filed on: 6th, February 2006
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to 2006/02/03 with shareholders record
filed on: 3rd, February 2006
|
annual return |
Free Download
(8 pages)
|
288a |
On 2005/08/02 New secretary appointed
filed on: 2nd, August 2005
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2004/04/30
filed on: 14th, April 2005
|
accounts |
Free Download
(6 pages)
|
288b |
On 2005/04/09 Secretary resigned
filed on: 9th, April 2005
|
officers |
Free Download
(1 page)
|
363s |
Annual return up to 2005/01/27 with shareholders record
filed on: 27th, January 2005
|
annual return |
Free Download
(9 pages)
|
288b |
On 2005/01/17 Secretary resigned
filed on: 17th, January 2005
|
officers |
Free Download
(1 page)
|
288a |
On 2004/09/13 New secretary appointed
filed on: 13th, September 2004
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on 2004/05/01. Value of each share 1 £, total number of shares: 100.
filed on: 18th, May 2004
|
capital |
Free Download
(2 pages)
|
363s |
Annual return up to 2003/12/17 with shareholders record
filed on: 17th, December 2003
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2003/04/30
filed on: 18th, August 2003
|
accounts |
Free Download
(5 pages)
|
288b |
On 2003/07/09 Director resigned
filed on: 9th, July 2003
|
officers |
Free Download
(1 page)
|
288a |
On 2003/07/09 New director appointed
filed on: 9th, July 2003
|
officers |
Free Download
(2 pages)
|
288b |
On 2003/07/09 Secretary resigned;director resigned
filed on: 9th, July 2003
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed powerdech I.T. LIMITEDcertificate issued on 05/07/03
filed on: 7th, July 2003
|
change of name |
Free Download
(2 pages)
|
288a |
On 2003/06/28 New secretary appointed
filed on: 28th, June 2003
|
officers |
Free Download
(2 pages)
|
363s |
Annual return up to 2003/06/25 with shareholders record
filed on: 25th, June 2003
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2002/04/30
filed on: 4th, March 2003
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 24/12/02 from: 48 stradbroke grove ilford essex IG5 0DW
filed on: 24th, December 2002
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2001/04/30
filed on: 22nd, February 2002
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return up to 2002/02/21 with shareholders record
filed on: 21st, February 2002
|
annual return |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 2000/04/30
filed on: 21st, January 2001
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return up to 2001/01/12 with shareholders record
filed on: 12th, January 2001
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 08/09/00 from: 28 nash close sutton surrey SM1 3TL
filed on: 8th, September 2000
|
address |
Free Download
(1 page)
|
363s |
Annual return up to 1999/12/29 with shareholders record
filed on: 29th, December 1999
|
annual return |
Free Download
(6 pages)
|
AA |
Accounts for the year ending on 1999/04/30
filed on: 15th, October 1999
|
accounts |
Free Download
(5 pages)
|
363s |
Annual return up to 1999/02/09 with shareholders record
filed on: 9th, February 1999
|
annual return |
Free Download
(6 pages)
|
288b |
On 1999/02/09 Director resigned
filed on: 9th, February 1999
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/98 to 30/04/99
filed on: 23rd, January 1998
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 23/01/98 from: angel house 338/346 goswell road london EC1V 7LQ
filed on: 23rd, January 1998
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 23rd, January 1998
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 23rd, January 1998
|
resolution |
Free Download
(1 page)
|
288a |
On 1998/01/23 New director appointed
filed on: 23rd, January 1998
|
officers |
Free Download
(2 pages)
|
288a |
On 1998/01/23 New secretary appointed
filed on: 23rd, January 1998
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, December 1997
|
incorporation |
Free Download
(17 pages)
|