- Company Overview for INTERCELL COMMUNICATIONS LIMITED (02368803)
- Filing history for INTERCELL COMMUNICATIONS LIMITED (02368803)
- People for INTERCELL COMMUNICATIONS LIMITED (02368803)
- Charges for INTERCELL COMMUNICATIONS LIMITED (02368803)
- More for INTERCELL COMMUNICATIONS LIMITED (02368803)
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) |
---|---|---|---|
20 Oct 2014 | TM01 | Termination of appointment of Philip Stephen James Davis as a director on 1 September 2014 | |
22 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
31 Mar 2014 | AD02 | Register inspection address has been changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom | |
16 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
25 Apr 2013 | AD02 | Register inspection address has been changed from Worldwide House Western Road Bracknell Berkshire RG12 1RW United Kingdom | |
01 Mar 2013 | MISC | Section 519 2006 | |
21 Feb 2013 | AUD | Auditor's resignation | |
16 Oct 2012 | CH01 | Director's details changed for Mr Andrew George Fraser May on 1 September 2012 | |
11 Sep 2012 | AD01 | Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 11 September 2012 | |
29 Aug 2012 | TM02 | Termination of appointment of Paul Moore as a secretary | |
29 Aug 2012 | AP04 | Appointment of Vodafone Corporate Secretaries Limited as a secretary | |
25 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
10 May 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
01 Mar 2012 | AD02 | Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom | |
01 Mar 2012 | AD01 | Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD on 1 March 2012 | |
18 Jan 2012 | CH03 | Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012 | |
06 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
19 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
05 Oct 2010 | TM01 | Termination of appointment of Philip Male as a director | |
08 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
17 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2010 | AD01 | Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom 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 |