CHAMBER BUSINESS CONNECTIONS LIMITED
Status | DISSOLVED |
Company No. | 05248067 |
Category | Private Limited Company |
Incorporated | 01 Oct 2004 |
Age | 19 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2011 |
Years | 13 years, 4 months, 10 days |
SUMMARY
CHAMBER BUSINESS CONNECTIONS LIMITED is an dissolved private limited company with number 05248067. It was incorporated 19 years, 7 months, 20 days ago, on 01 October 2004 and it was dissolved 13 years, 4 months, 10 days ago, on 11 January 2011. The company address is Churchgate House Churchgate House, Manchester, M60 7HJ, Lancs.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jan 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Aug 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 19 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Mrs Angela Bridie Robinson
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Spencer Buckley
Change date: 2009-12-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Spencer Buckley
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Angela Bridie Robinson
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 02 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type full
Date: 02 Sep 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director john smith
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed joanne rowe
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary briony simister
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/07; full list of members
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 15 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/06; full list of members
Documents
Accounts with accounts type full
Date: 06 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 02/02/06 from: the generation centre dane street rochdale OL12 6XB
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/05; full list of members
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 07/03/05 from: the generation centre dane street rochdale OL12 6XB
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/03/05
Documents
Legacy
Date: 21 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/03/06
Documents
Legacy
Date: 14 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 14/12/04 from: 90 deansgate manchester M3 2QJ
Documents
Some Companies
3A DRAYTON ROAD,BIRMINGHAM,B14 7LP
Number: | 09296943 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE012489 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09788393 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICKLEFIELD POSTAL SERVICES LIMITED
164 MICKLEFIELD ROAD,HIGH WYCOMBE,HP13 7HA
Number: | 10281506 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENDON HOUSE,OXFORD,OX1 3HJ
Number: | 09677584 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE OF JERICHO SERVICES LIMITED
145 ALBERT ROAD,SOUTHSEA,PO4 0JW
Number: | 09575891 |
Status: | ACTIVE |
Category: | Private Limited Company |