- Company Overview for VERIZON UK LIMITED (02776038)
- Filing history for VERIZON UK LIMITED (02776038)
- People for VERIZON UK LIMITED (02776038)
- Charges for VERIZON UK LIMITED (02776038)
- More for VERIZON UK LIMITED (02776038)
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) |
---|---|---|---|
04 Aug 1997 | 123 | £ nc 1000100/26000000 23/06/97 | |
04 Aug 1997 | 288a | New director appointed | |
30 Jun 1997 | CERTNM | Company name changed mfs communications LIMITED\certificate issued on 30/06/97 | |
21 Mar 1997 | 288b | Director resigned | |
21 Mar 1997 | 288b | Director resigned | |
21 Mar 1997 | 288b | Director resigned | |
15 Jan 1997 | 288b | Director resigned | |
15 Jan 1997 | 288a | New director appointed | |
15 Jan 1997 | 363s |
Return made up to 23/12/96; full list of members
|
|
05 Nov 1996 | AA | Full group accounts made up to 31 December 1995 | |
14 Oct 1996 | 288b | Secretary resigned | |
14 Oct 1996 | 288a | New secretary appointed | |
25 Jan 1996 | RESOLUTIONS |
Resolutions
|
|
25 Jan 1996 | RESOLUTIONS |
Resolutions
|
|
25 Jan 1996 | RESOLUTIONS |
Resolutions
|
|
22 Jan 1996 | 363s | Return made up to 23/12/95; full list of members | |
17 Nov 1995 | 395 | Particulars of mortgage/charge | |
17 Nov 1995 | 395 | Particulars of mortgage/charge | |
01 Nov 1995 | AA | Full accounts made up to 31 December 1994 | |
04 May 1995 | 288 | Director's particulars changed | |
05 Jan 1995 | 363s | Return made up to 23/12/94; no change of members | |
01 Jan 1995 | PRE95M | A selection of mortgage documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 |