CLI CONNECT LIMITED
Status | DISSOLVED |
Company No. | 02698741 |
Category | Private Limited Company |
Incorporated | 19 Mar 1992 |
Age | 32 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 19 Feb 2011 |
Years | 13 years, 3 months, 10 days |
SUMMARY
CLI CONNECT LIMITED is an dissolved private limited company with number 02698741. It was incorporated 32 years, 2 months, 13 days ago, on 19 March 1992 and it was dissolved 13 years, 3 months, 10 days ago, on 19 February 2011. The company address is 30 Finsbury Square 30 Finsbury Square, EC2P 2YU.
Company Fillings
Liquidation compulsory return final meeting
Date: 19 Nov 2010
Category: Insolvency
Sub Category: Compulsory
Type: 4.43
Documents
Legacy
Date: 28 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 28/06/06 from: 2-4 cayton street london EC1V 9EH
Documents
Legacy
Date: 17 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 17/06/05 from: casson beckman & partners 3 dyers building holborn london EC1N 2JT
Documents
Liquidation compulsory appointment liquidator
Date: 13 Jun 2005
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Court order
Date: 08 Mar 2005
Category: Miscellaneous
Type: OC-DV
Description: Order of court - dissolution void
Documents
Legacy
Date: 03 Mar 2003
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation compulsory return final meeting
Date: 03 Dec 2002
Category: Insolvency
Sub Category: Compulsory
Type: 4.43
Documents
Legacy
Date: 11 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 11/09/01 from: 28 hyde gardens eastbourne east sussex BN21 4PX
Documents
Liquidation compulsory appointment liquidator
Date: 03 Sep 2001
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation administration discharge of administration order
Date: 28 Aug 2001
Category: Insolvency
Sub Category: Administration
Type: 2.19
Documents
Liquidation compulsory winding up order
Date: 23 Jul 2001
Category: Insolvency
Type: COCOMP
Documents
Liquidation administration proposals
Date: 13 Jun 2001
Category: Insolvency
Sub Category: Administration
Type: 2.21
Documents
Liquidation administration order
Date: 08 May 2001
Category: Insolvency
Sub Category: Administration
Type: 2.7
Documents
Liquidation administration notice of administration order
Date: 08 May 2001
Category: Insolvency
Sub Category: Administration
Type: 2.6
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Apr 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 30 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/01; full list of members
Documents
Legacy
Date: 30 Mar 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 31 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/00; full list of members
Documents
Legacy
Date: 31 Mar 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 10 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 27 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/99; full list of members
Documents
Legacy
Date: 13 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/02/99--------- premium £ si 1000@1=1000 £ ic 6005/7005
Documents
Accounts with accounts type full
Date: 28 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Resolution
Date: 13 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Oct 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Sep 1998
Category: Capital
Type: 88(2)R
Description: Ad 25/09/97--------- £ si 1000@1
Documents
Resolution
Date: 08 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Sep 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Sep 1998
Category: Capital
Type: 123
Description: £ nc 5005/10005 25/09/97
Documents
Legacy
Date: 23 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/98; no change of members
Documents
Legacy
Date: 23 Mar 1998
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type small
Date: 28 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 10 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/97; no change of members
Documents
Accounts with accounts type full
Date: 16 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 15 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/96; full list of members
Documents
Legacy
Date: 15 Mar 1996
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 27 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 22 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/95; no change of members
Documents
Legacy
Date: 06 Jan 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 15 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 25 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/94; change of members
Documents
Legacy
Date: 25 Mar 1994
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 03 Feb 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 17 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 12 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 12/01/94 from: c/o rooks rider solicitors (cec/car.96) challoner house, 19 clerkenwell- close. London EC1R orr
Documents
Legacy
Date: 09 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 09 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Jul 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 09 Jul 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 10 Jun 1993
Category: Capital
Type: 88(2)R
Description: Ad 28/04/92--------- £ si 4998@1
Documents
Legacy
Date: 10 Jun 1993
Category: Capital
Type: 88(2)R
Description: Ad 31/03/92--------- £ si [email protected]
Documents
Legacy
Date: 27 May 1993
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/93; full list of members
Documents
Resolution
Date: 17 Aug 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Aug 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Aug 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jun 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 May 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 May 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Apr 1992
Category: Capital
Type: 122
Description: Conve 26/03/92
Documents
Certificate change of name company
Date: 03 Apr 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ivyflex LIMITED\certificate issued on 06/04/92
Documents
Legacy
Date: 01 Apr 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Apr 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Apr 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Apr 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 01 Apr 1992
Category: Address
Type: 287
Description: Registered office changed on 01/04/92 from: 50 lincolns inn fields london WC2A 3PF
Documents
Resolution
Date: 01 Apr 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Apr 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Apr 1992
Category: Capital
Type: 123
Description: £ nc 100/5005 26/03/92
Documents
Some Companies
2ND FLOOR,GLASGOW,G2 6NL
Number: | SC107031 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE,POOLE,BH12 1JY
Number: | 08738766 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRYWALL SYSTEMS CONSTRUCTION LIMITED
OFFICE 17, 203-205 CHARMINSTER ROAD,BOURNEMOUTH,BH8 9QQ
Number: | 11282540 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 DRUMDERG ROAD,MAGHERAFELT,BT45 7EU
Number: | NI619630 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWNALL & SONS HOLDINGS LIMITED
74 REGENT ROAD,GREAT YARMOUTH,NR30 2AJ
Number: | 10603166 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, LEAVESDEN PARK,WATFORD,WD25 7GS
Number: | 03698044 |
Status: | ACTIVE |
Category: | Private Limited Company |