- Company Overview for PHONE CONCEPT LIMITED (06556842)
- Filing history for PHONE CONCEPT LIMITED (06556842)
- People for PHONE CONCEPT LIMITED (06556842)
- More for PHONE CONCEPT LIMITED (06556842)
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) |
---|---|---|---|
20 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2011 | TM01 | Termination of appointment of Philippe Penide as a director | |
26 May 2011 | TM02 | Termination of appointment of Geraldine Lopez as a secretary | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Apr 2010 | AR01 |
Annual return made up to 7 April 2010 with full list of shareholders
Statement of capital on 2010-04-21
|
|
22 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
25 Aug 2009 | 288a | Director appointed philippe penide | |
24 Aug 2009 | 288b | Appointment Terminated Director dennis cook | |
23 Apr 2009 | 363a | Return made up to 07/04/09; full list of members | |
21 Apr 2009 | 288c | Secretary's Change of Particulars / geraldine lopez / 20/01/2009 / Date of Birth was: , now: 08-Nov-1978; HouseName/Number was: 6, now: ; Street was: rue de l'ecole, now: 160 route de luxembourg; Area was: mamer, now: ; Post Town was: luxembourg, now: L1938; Post Code was: l-8226, now: ; Country was: , now: luxembourg | |
12 May 2008 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2008 | 88(2) | Ad 07/04/08 gbp si 2@1=2 gbp ic 1/3 | |
07 Apr 2008 | NEWINC | Incorporation |