Advanced company searchLink opens in new window

4COM CUSTOMER SERVICES LTD

Company number 03601393

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)
21 May 2007 288a New secretary appointed
13 Nov 2006 AA Accounts made up to 31 December 2005
28 Jul 2006 CERTNM Company name changed 4COM LIMITED\certificate issued on 28/07/06
28 Jul 2006 363s Return made up to 05/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
17 Jul 2006 288b Director resigned
01 Dec 2005 288a New director appointed
01 Dec 2005 288a New director appointed
22 Nov 2005 288b Director resigned
08 Sep 2005 155(6)a Declaration of assistance for shares acquisition
08 Aug 2005 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
08 Aug 2005 288b Director resigned
08 Aug 2005 288b Director resigned
26 Jul 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jul 2005 363s Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
25 May 2005 AA Accounts made up to 31 December 2004
01 Mar 2005 288a New director appointed
30 Dec 2004 288a New director appointed
30 Dec 2004 288a New director appointed
30 Dec 2004 288a New director appointed
08 Nov 2004 88(2)R Ad 05/10/04--------- £ si 2271@1=2271 £ ic 54549/56820
28 Oct 2004 403a Declaration of satisfaction of mortgage/charge
30 Jul 2004 363s Return made up to 13/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
30 Jul 2004 287 Registered office changed on 30/07/04 from: brunel house mitchell road salisbury wiltshire SP2 7PY
18 May 2004 395 Particulars of mortgage/charge
20 Apr 2004 395 Particulars of mortgage/charge