- Company Overview for THE NATIONAL CONNEXIONS NETWORK LIMITED (04627065)
- Filing history for THE NATIONAL CONNEXIONS NETWORK LIMITED (04627065)
- People for THE NATIONAL CONNEXIONS NETWORK LIMITED (04627065)
- More for THE NATIONAL CONNEXIONS NETWORK LIMITED (04627065)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2013 | DS01 | Application to strike the company off the register | |
16 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | TM01 | Termination of appointment of Ayub Khan as a director on 10 April 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 2 January 2013 no member list | |
14 Dec 2012 | AD01 | Registered office address changed from 2nd Floor 6 Millstone Lane Leicester Leicestershire LE1 5JN on 14 December 2012 | |
09 Nov 2012 | TM01 | Termination of appointment of Rosemary Anne Penelope Beard as a director on 9 November 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 2 January 2012 no member list | |
11 Jan 2012 | CH01 | Director's details changed for Mrs Katharine Mary Horler on 2 January 2012 | |
10 Jan 2012 | CH01 | Director's details changed for Mr Ayub Khan on 2 January 2012 | |
10 Jan 2012 | CH01 | Director's details changed for Mr Andrew Simmons on 2 January 2012 | |
10 Jan 2012 | CH01 | Director's details changed for Mrs Carol Ann Jones on 2 January 2012 | |
10 Jan 2012 | CH01 | Director's details changed for Michael John Davey on 2 January 2012 | |
10 Jan 2012 | CH01 | Director's details changed for Mr Kieran Gordon on 2 January 2012 | |
10 Jan 2012 | CH01 | Director's details changed for Janice Margaret Bray on 2 January 2012 | |
10 Jan 2012 | CH01 | Director's details changed for Rosemary Anne Penelope Beard on 2 January 2012 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 2 January 2011 no member list | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Apr 2010 | TM01 | Termination of appointment of Richard Tyndall as a director | |
07 Jan 2010 | AR01 | Annual return made up to 2 January 2010 no member list | |
07 Jan 2010 | CH01 | Director's details changed for Michael John Davey on 7 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Richard John Tyndall on 7 January 2010 |