Advanced company searchLink opens in new window

VOICEBOXX LIMITED

Company number 06761209

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)
05 Jul 2010 SH02 Sub-division of shares on 23 June 2010
05 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 23/06/2010
16 Jun 2010 TM01 Termination of appointment of Anna Hobday as a director
30 Nov 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
27 Nov 2009 AA01 Current accounting period extended from 30 November 2009 to 31 December 2009
24 Nov 2009 CH01 Director's details changed for Mrs Anna Hobday on 24 November 2009
24 Nov 2009 CH01 Director's details changed for James Roger Hobday on 24 November 2009
30 Jun 2009 288a Director appointed james roger hobday
18 Jun 2009 287 Registered office changed on 18/06/2009 from 261 alcester road south kings heath birmingham west midlands B14 6DT united kingdom
12 May 2009 288b Appointment terminated secretary james hobday
11 May 2009 287 Registered office changed on 11/05/2009 from courtyard I coleshill manor coleshill west midlands B46 1DL
08 May 2009 288b Appointment terminated director james hobday
08 May 2009 288c Director and secretary's change of particulars / james hobday / 20/04/2009
08 May 2009 288a Director appointed mrs anna hobday
09 Dec 2008 288a Director and secretary appointed james roger hobday
09 Dec 2008 287 Registered office changed on 09/12/2008 from 20 station road radyr cardiff CF15 8AA
09 Dec 2008 288b Appointment terminated director barry warmisham
28 Nov 2008 NEWINC Incorporation