- Company Overview for CELLULAR CARPHONE LIMITED (01867678)
- Filing history for CELLULAR CARPHONE LIMITED (01867678)
- People for CELLULAR CARPHONE LIMITED (01867678)
- Charges for CELLULAR CARPHONE LIMITED (01867678)
- Insolvency for CELLULAR CARPHONE LIMITED (01867678)
- More for CELLULAR CARPHONE LIMITED (01867678)
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) |
---|---|---|---|
21 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 29 September 2009
|
|
21 Oct 2009 | MISC | From 123 auth cap increase by £199000 from 1000 | |
21 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2009 | AA01 | Previous accounting period shortened from 31 July 2010 to 30 September 2009 | |
05 Aug 2009 | 363a | Return made up to 28/07/09; full list of members | |
05 Aug 2009 | 287 | Registered office changed on 05/08/2009 from 250 avenue west great nottey braintree essex CM77 7AA | |
01 Jul 2009 | 225 | Accounting reference date extended from 31/03/2009 to 31/07/2009 | |
28 May 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Jan 2009 | 288c | Director and secretary's change of particulars / tobias baker / 24/09/2008 | |
05 Jan 2009 | 288c | Director and secretary's change of particulars / tobias baker / 24/09/2008 | |
29 Jul 2008 | 363a | Return made up to 28/07/08; full list of members | |
17 Mar 2008 | 287 | Registered office changed on 17/03/2008 from 7 baxter court 22-24 high baxter street bury st edmonds suffolk IP33 1ES | |
06 Feb 2008 | 287 | Registered office changed on 06/02/08 from: kensal house 77 springfield road chelmsford essex CM2 6JG | |
15 Jan 2008 | 395 | Particulars of mortgage/charge | |
10 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
05 Jan 2008 | 395 | Particulars of mortgage/charge | |
06 Nov 2007 | 363a | Return made up to 28/07/07; full list of members | |
18 Sep 2007 | 288c | Director's particulars changed | |
15 Jun 2007 | 225 | Accounting reference date extended from 30/09/06 to 31/03/07 | |
10 Feb 2007 | 395 | Particulars of mortgage/charge | |
22 Jan 2007 | AA | Total exemption small company accounts made up to 30 September 2005 | |
10 Nov 2006 | 225 | Accounting reference date shortened from 31/03/06 to 30/09/05 | |
28 Jul 2006 | 363a | Return made up to 28/07/06; full list of members | |
12 Apr 2006 | 288a | New director appointed |