- Company Overview for GROCO 403 LIMITED (05453464)
- Filing history for GROCO 403 LIMITED (05453464)
- People for GROCO 403 LIMITED (05453464)
- Charges for GROCO 403 LIMITED (05453464)
- Insolvency for GROCO 403 LIMITED (05453464)
- More for GROCO 403 LIMITED (05453464)
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) |
---|---|---|---|
21 Jul 2015 | CERTNM |
Company name changed connex holdings LIMITED\certificate issued on 21/07/15
|
|
21 Jul 2015 | CONNOT | Change of name notice | |
16 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
14 Apr 2015 | AP03 | Appointment of Mandy Jayne Radford as a secretary on 13 April 2015 | |
14 Apr 2015 | TM02 | Termination of appointment of William Walker as a secretary on 13 April 2015 | |
11 Dec 2014 | AA | Full accounts made up to 31 August 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
15 Jan 2014 | AA | Full accounts made up to 31 August 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
02 Jan 2013 | AA | Full accounts made up to 31 August 2012 | |
17 Jul 2012 | TM01 | Termination of appointment of Bruce Dutton as a director | |
05 Jul 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
02 May 2012 | CH01 | Director's details changed for Mark Beedles on 2 April 2012 | |
02 May 2012 | CH03 | Secretary's details changed for William Walker on 2 April 2012 | |
02 May 2012 | CH01 | Director's details changed for William Frank Walker on 2 April 2012 | |
29 Mar 2012 | AD01 | Registered office address changed from Hanover House Hanover Street Liverpool L1 3DZ on 29 March 2012 | |
29 Dec 2011 | AA | Full accounts made up to 31 August 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
08 Jun 2011 | CH01 | Director's details changed for Bruce Dutton on 8 June 2011 | |
06 Jan 2011 | AA | Full accounts made up to 31 August 2010 | |
25 Nov 2010 | AP01 | Appointment of William Frank Walker as a director | |
14 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Jul 2010 | TM02 | Termination of appointment of Bruce Dutton as a secretary | |
06 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
02 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 |