VODAFONE ENTERPRISE EQUIPMENT LIMITED
Company number 01648524
- Company Overview for VODAFONE ENTERPRISE EQUIPMENT LIMITED (01648524)
- Filing history for VODAFONE ENTERPRISE EQUIPMENT LIMITED (01648524)
- People for VODAFONE ENTERPRISE EQUIPMENT LIMITED (01648524)
- More for VODAFONE ENTERPRISE EQUIPMENT LIMITED (01648524)
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) |
---|---|---|---|
29 Feb 2012 | AD01 | Registered office address changed from , Liberty House 76 Hammersmith Road, London, W14 8UD on 29 February 2012 | |
29 Feb 2012 | AD02 | Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom | |
18 Jan 2012 | CH03 | Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012 | |
17 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
27 Sep 2011 | AP01 | Appointment of Mr Alan Royston Kinch as a director | |
23 Sep 2011 | TM01 | Termination of appointment of Ivan Gunatilleke as a director | |
05 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
12 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
05 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
16 Aug 2010 | AD01 | Registered office address changed from , Waterside House Longshot Lane, Bracknell, Berkshire, RG12 1XL on 16 August 2010 | |
12 Jul 2010 | TM02 | Termination of appointment of Heledd Hanscomb as a secretary | |
09 Jul 2010 | AP03 | Appointment of Mr Paul Anthony Moore as a secretary | |
10 Jun 2010 | AD02 | Register inspection address has been changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ United Kingdom | |
15 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
16 Oct 2009 | AD03 | Register(s) moved to registered inspection location | |
14 Oct 2009 | AD02 | Register inspection address has been changed | |
28 Jan 2009 | 288a | Director appointed philip stephen james davis | |
28 Jan 2009 | 288b | Appointment terminated director nicholas cooper | |
08 Dec 2008 | AA | Full accounts made up to 31 March 2008 | |
31 Oct 2008 | 363a | Return made up to 29/10/08; full list of members | |
23 Sep 2008 | 288c | Director's change of particulars / ivan gunatilleke / 22/09/2008 | |
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from, lakeside house, cain road, bracknell, berkshire, RG12 1XL | |
15 Mar 2008 | 353 | Location of register of members | |
15 Mar 2008 | 288c | Director's change of particulars / ivan gunatilleke / 10/03/2008 |