- Company Overview for VOXSMART LIMITED (05691475)
- Filing history for VOXSMART LIMITED (05691475)
- People for VOXSMART LIMITED (05691475)
- Charges for VOXSMART LIMITED (05691475)
- Registers for VOXSMART LIMITED (05691475)
- More for VOXSMART LIMITED (05691475)
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) |
---|---|---|---|
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
05 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 15 July 2010
|
|
29 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 15 July 2010
|
|
28 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 15 July 2010
|
|
28 Jul 2010 | AP01 | Appointment of Mr John David Enoch as a director | |
22 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
22 Feb 2010 | CH01 | Director's details changed for Sally-Ann Elizabeth Angel on 22 February 2010 | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
24 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
16 Jan 2009 | 288b | Appointment terminated director john enoch | |
17 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
25 Oct 2008 | CERTNM | Company name changed multipartytalk LIMITED\certificate issued on 28/10/08 | |
25 Feb 2008 | 363a | Return made up to 30/01/08; full list of members | |
27 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
02 Oct 2007 | 395 | Particulars of mortgage/charge | |
23 Feb 2007 | 363a | Return made up to 30/01/07; full list of members | |
25 Jul 2006 | 288b | Director resigned | |
30 Jan 2006 | NEWINC | Incorporation |