- Company Overview for PHONES 4U LIMITED (03154198)
- Filing history for PHONES 4U LIMITED (03154198)
- People for PHONES 4U LIMITED (03154198)
- Charges for PHONES 4U LIMITED (03154198)
- Insolvency for PHONES 4U LIMITED (03154198)
- More for PHONES 4U LIMITED (03154198)
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) |
---|---|---|---|
31 Oct 2012 | TM01 | Termination of appointment of Brendan Sweeney as a director | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
31 May 2012 | TM01 | Termination of appointment of John Welsh as a director | |
09 Feb 2012 | AP01 | Appointment of Mrs Mary Alexander Grant as a director | |
16 Jan 2012 | TM01 | Termination of appointment of Russell Braterman as a director | |
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
24 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
16 Nov 2011 | CH01 | Director's details changed for John Chapman Welsh on 14 November 2011 | |
26 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
16 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
09 May 2011 | SH01 |
Statement of capital following an allotment of shares on 27 April 2011
|
|
26 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 30 March 2011
|
|
29 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
18 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 28 September 2010
|
|
27 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Sep 2010 | AP01 | Appointment of Russell Charles Braterman as a director | |
13 May 2010 | SH01 |
Statement of capital following an allotment of shares on 30 March 2010
|
|
16 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
07 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
02 Dec 2009 | AR01 | Annual return made up to 31 October 2009 | |
17 Nov 2009 | TM01 | Termination of appointment of Andrew Beresford-Williams as a director | |
29 Oct 2009 | CH01 | Director's details changed for Timothy James Whiting on 29 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for John Chapman Welsh on 29 October 2009 |