Advanced company searchLink opens in new window

PHONES 4U LIMITED

Company number 03154198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jan 1998 288b Director resigned
27 Oct 1997 AA Full accounts made up to 31 December 1996
06 Mar 1997 CERTNM Company name changed phones (4U) LIMITED\certificate issued on 07/03/97
24 Feb 1997 CERTNM Company name changed 4U (retail) LIMITED\certificate issued on 25/02/97
05 Feb 1997 363s Return made up to 27/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
19 Jan 1997 288c Director's particulars changed
06 Jan 1997 288b Director resigned
14 Mar 1996 288 Secretary resigned;new secretary appointed;new director appointed
14 Mar 1996 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
14 Mar 1996 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
14 Mar 1996 287 Registered office changed on 14/03/96 from: 1 mitchell lane bristol BS1 6BU
14 Mar 1996 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
05 Mar 1996 CERTNM Company name changed trylaser LIMITED\certificate issued on 06/03/96
29 Feb 1996 224 Accounting reference date notified as 31/12
27 Feb 1996 395 Particulars of mortgage/charge
02 Feb 1996 NEWINC Incorporation