Advanced company searchLink opens in new window

CONNECT M1-A1 HOLDINGS LIMITED

Company number 03059235

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jun 2006 363s Return made up to 22/05/06; full list of members
10 Mar 2006 288b Director resigned
10 Mar 2006 288a New director appointed
19 Oct 2005 AA Group of companies' accounts made up to 31 March 2005
06 Jun 2005 363s Return made up to 22/05/05; full list of members
18 Mar 2005 288b Director resigned
10 Feb 2005 288a New director appointed
07 Dec 2004 287 Registered office changed on 07/12/04 from: 7TH floor sadlers house gutter lane london greater london EC2V 6HS
13 Oct 2004 AA Group of companies' accounts made up to 31 March 2004
10 Jun 2004 363s Return made up to 22/05/04; full list of members
10 Jun 2004 288b Director resigned
10 Jun 2004 288a New director appointed
02 Jun 2004 CERTNM Company name changed yorkshire link (holdings) limite d\certificate issued on 02/06/04
08 May 2004 AA Group of companies' accounts made up to 31 March 2003
13 Mar 2004 288b Director resigned
11 Mar 2004 288b Director resigned
10 Dec 2003 288b Director resigned
10 Dec 2003 288a New director appointed
27 Aug 2003 287 Registered office changed on 27/08/03 from: level 29 and 30 city point 1 ropemaker street london EC2Y 9HHD
27 Aug 2003 288b Secretary resigned
27 Aug 2003 288a New secretary appointed
28 May 2003 363s Return made up to 22/05/03; full list of members
13 May 2003 169 £ ic 3000001/3000000 30/04/03 £ sr 1@1=1
09 May 2003 MEM/ARTS Memorandum and Articles of Association
09 May 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Re loan 30/04/03