- Company Overview for MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED (01763604)
- Filing history for MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED (01763604)
- People for MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED (01763604)
- Charges for MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED (01763604)
- More for MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED (01763604)
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) |
---|---|---|---|
12 Jan 2010 | TM01 | Termination of appointment of Stephen Wanklyn as a director | |
24 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 10 December 2009
|
|
23 Dec 2009 | TM02 | Termination of appointment of Stephen Wanklyn as a secretary | |
22 Dec 2009 | AD01 | Registered office address changed from 382-386 Ringwood Road Ferndown Dorset BH22 9AU on 22 December 2009 | |
22 Dec 2009 | AP03 | Appointment of Mr Simon Mark Udell as a secretary | |
22 Dec 2009 | TM01 | Termination of appointment of Andreas Schaer as a director | |
22 Dec 2009 | TM02 | Termination of appointment of Stephen Wanklyn as a secretary | |
25 Aug 2009 | 288a | Director appointed brian peter hoadley | |
25 Aug 2009 | 288a | Director appointed stephen reid mccallum | |
04 Aug 2009 | 288a | Director appointed simon mark udell | |
28 Jul 2009 | 288a | Director appointed andreas schaer | |
22 Jun 2009 | 288b | Appointment terminated director peter prentice | |
22 Jun 2009 | 288b | Appointment terminated director ulrich bechmann | |
22 Jun 2009 | 288b | Appointment terminated director andreas schaer | |
13 Mar 2009 | 363a | Return made up to 15/02/09; full list of members | |
02 Jan 2009 | 88(2) | Ad 23/12/08\gbp si 99230@0.1=9923\gbp ic 131895/141818\ | |
22 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
02 Jun 2008 | 363a | Return made up to 15/02/08; full list of members | |
29 May 2008 | 88(2) | Ad 31/12/07-28/05/08\gbp si 524950@0.1=52495\gbp ic 79400/131895\ | |
28 May 2008 | 123 | Gbp nc 80000/300000\21/09/07 | |
16 Aug 2007 | AA | Accounts made up to 31 December 2006 | |
02 Jul 2007 | 288b | Director resigned | |
17 Apr 2007 | 363a | Return made up to 15/02/07; full list of members | |
08 Mar 2007 | 288a | New director appointed | |
17 Nov 2006 | AA | Accounts made up to 31 December 2005 |