EE LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewFull accounts made up to 2025-03-31

View Document

01/05/251 May 2025 Termination of appointment of Kirsty Ellen Louise Ward as a director on 2025-04-30

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

10/03/2510 March 2025 Termination of appointment of Marc David Allera as a director on 2025-02-11

View Document

12/02/2512 February 2025 Appointment of Kirsty Ellen Louise Ward as a director on 2025-02-11

View Document

11/02/2511 February 2025 Appointment of Claire Gillies as a director on 2025-02-11

View Document

16/07/2416 July 2024 Full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

20/10/2320 October 2023 Appointment of Mrs Kerry Small as a director on 2023-10-20

View Document

23/06/2323 June 2023 Full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Termination of appointment of Stephen John Best as a director on 2023-05-26

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

01/06/221 June 2022 Registered office address changed from , Trident Place Mosquito Way, Hatfield, Hertfordshire, AL10 9BW to 1 Braham Street London E1 8EE on 2022-06-01

View Document

15/02/2215 February 2022 Director's details changed for Mr John Howard Watson on 2022-01-01

View Document

15/02/2215 February 2022 Director's details changed for Mr Jeffrey Neil Langlands on 2022-01-01

View Document

01/01/221 January 2022 Change of details for British Telecommunications Plc as a person with significant control on 2022-01-01

View Document

01/01/221 January 2022 Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01

View Document

11/10/2111 October 2021 Director's details changed for Mr Marc David Allera on 2021-10-11

View Document

08/10/218 October 2021 Director's details changed for Mr Stephen John Best on 2021-10-08

View Document

07/10/217 October 2021 Director's details changed for Mr Stephen Christopher Harris on 2021-10-07

View Document

06/07/206 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK TIPTON

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY NEIL LANGLANDS / 24/06/2019

View Document

19/06/1919 June 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARETH TIPTON / 25/03/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARETH TIPTON / 25/03/2019

View Document

10/07/1810 July 2018 CORPORATE SECRETARY APPOINTED NEWGATE STREET SECRETARIES LIMITED

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY RUSSELL JOHNSTONE

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DAVID ALLERA / 20/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER HARRIS / 02/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER HARRIS / 02/03/2018

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY JAMES BLENDIS

View Document

01/08/171 August 2017 SECRETARY APPOINTED MR RUSSELL IAN JOHNSTONE

View Document

26/05/1726 May 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/06/1628 June 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

04/05/164 May 2016 AUDITOR'S RESIGNATION

View Document

03/05/163 May 2016 AUDITOR'S RESIGNATION

View Document

07/04/167 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 ARTICLES OF ASSOCIATION

View Document

08/03/168 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 ADOPT ARTICLES 09/02/2016

View Document

19/02/1619 February 2016 ALTER ARTICLES 27/01/2016

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR JEFFREY NEIL LANGLANDS

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR STEPHEN JOHN BEST

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR THORSTEN LANGHEIM

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR MARC DAVID ALLERA

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR NEAL MILSOM

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR GERVAIS PELLISSIER

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR OLAF SWANTEE

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS DANNENFELDT

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR ARNAUD CASTILLE

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR MARK GARETH TIPTON

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR JOHN HOWARD WATSON

View Document

03/02/163 February 2016 DIRECTOR APPOINTED STEPHEN CHRISTOPHER HARRIS

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR THORSTEN LANGHEIM

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAIL TSAMAZ

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR ARNAUD MARIE JULIEN CASTILLE

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR DELPHINE CUNCI

View Document

18/06/1518 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLAF SWANTEE / 24/10/2014

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR BENOIT SCHEEN

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MRS DELPHINE ERNOTTE CUNCI

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL MILSOM / 11/07/2014

View Document

02/04/142 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR THOMAS DANNENFELDT

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR MICHAIL TSAMAZ

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA NEMAT

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHEUS HOTTGES

View Document

20/09/1320 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

20/09/1320 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

02/09/132 September 2013 COMPANY NAME CHANGED EVERYTHING EVERYWHERE LIMITED CERTIFICATE ISSUED ON 02/09/13

View Document

02/09/132 September 2013 Registered office address changed from , Hatfield Business Park, Hatfield, Hertfordshire, AL10 9BW on 2013-09-02

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM HATFIELD BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9BW

View Document

02/09/132 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 74

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 68

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 67

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 66

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 64

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

24/10/1224 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 65

View Document

20/09/1220 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 94

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 93

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 91

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 92

View Document

03/04/123 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED CLAUDIA NEMAT

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROLAND MAHLER

View Document

06/10/116 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED BENOIT GABRIEL HIPPOLYTE GHISLAIN SCHEEN

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS ALEXANDER

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR NEAL MILSOM

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 90

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOAT

View Document

08/09/118 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 89

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 88

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 87

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 86

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 85

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 84

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 83

View Document

28/06/1128 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 82

View Document

24/06/1124 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 81

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 79

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 80

View Document

26/05/1126 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 47

View Document

27/04/1127 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR GUIDO KERKHOFF

View Document

04/04/114 April 2011 DIRECTOR APPOINTED ROLAND MAHLER

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 46

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 72

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 63

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANK MOAT / 11/02/2011

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES ALEXANDER BLENDIS / 08/02/2011

View Document

28/09/1028 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 78

View Document

06/09/106 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHEUS HOTTGES / 18/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHEUS HOTTGES / 18/08/2010

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIPP HUMM

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED GUIDO KERKHOFF

View Document

01/07/101 July 2010 COMPANY NAME CHANGED T-MOBILE (UK) LIMITED CERTIFICATE ISSUED ON 01/07/10

View Document

01/07/101 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/101 July 2010 CHANGE OF NAME 29/06/2010

View Document

30/06/1030 June 2010 SECTION 519

View Document

30/06/1030 June 2010 SECTION 519

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 52

View Document

02/06/102 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 77

View Document

19/04/1019 April 2010 ML28 REMOVING A SET OF ARTICLES AND RESOLUTION AS THEY WERE ON THE WRONG COMPANY. THEY ARE NOW ON 3911403.

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED THOMAS SIMON ALEXANDER

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED TIMOTHEUS HOTTGES

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED OLAF SWANTEE

View Document

13/04/1013 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 22050306

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREAS MOELLCH

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR BERNHARD GUNTHER

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED GERVAIS PELLISSIER

View Document

08/04/108 April 2010 24/03/10 STATEMENT OF CAPITAL GBP 11025153

View Document

30/03/1030 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010

View Document

30/03/1030 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

30/03/1030 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/03/1024 March 2010 ARTICLES OF ASSOCIATION

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR LARS NORDMARK

View Document

23/03/1023 March 2010 SOLVENCY STATEMENT DATED 22/03/10

View Document

23/03/1023 March 2010 CANCELLATION OF SHARE PREMIUM ACCOUNT 22/03/2010

View Document

23/03/1023 March 2010 23/03/10 STATEMENT OF CAPITAL GBP 11025152

View Document

23/03/1023 March 2010 STATEMENT BY DIRECTORS

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR SRINIVASAN GOPALAN

View Document

19/01/1019 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 60

View Document

09/01/109 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK MARTIN

View Document

03/11/093 November 2009 DIRECTOR APPOINTED ANDREAS MOELLCH

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR JIRI DVORJANCANSKY

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDRE SCHIFFER

View Document

16/10/0916 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29

View Document

16/10/0916 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22

View Document

16/10/0916 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 36

View Document

16/10/0916 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 75

View Document

16/10/0916 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

16/10/0916 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28

View Document

14/10/0914 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR APPOINTED RICHARD FRANK MOAT

View Document

09/10/099 October 2009 DIRECTOR APPOINTED SRINIVASAN GOPALAN

View Document

14/09/0914 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

14/09/0914 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49

View Document

11/09/0911 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED JIRI DVORJANCANSKY

View Document

08/06/098 June 2009 DIRECTOR APPOINTED PHILIPP RUDOLF HUMM

View Document

08/06/098 June 2009 DIRECTOR APPOINTED BERNHARD MICHAEL GUNTHER

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HAUBER

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR HAMID AKHAVAN MALAYERI

View Document

09/05/099 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 76

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED DR ROBERT PATRICK HAUBER

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR KATHARINA HOLLENDER

View Document

06/04/096 April 2009 DIRECTOR APPOINTED ANDRE SCHIFFER

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR LOTHAR HARINGS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR JAMES HYDE

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR PHILLIP CHAPMAN

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/09/085 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 75

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 74

View Document

21/01/0821 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0619 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0529 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0530 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0525 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0522 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0311 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/035 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 SHARES AGREEMENT OTC

View Document

09/02/039 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/037 February 2003 S80A AUTH TO ALLOT SEC 11/12/02

View Document

23/01/0323 January 2003

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: IMPERIAL PLACE, MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1EA

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 COMPANY NAME CHANGED ONE 2 ONE PERSONAL COMMUNICATION S LIMITED CERTIFICATE ISSUED ON 17/04/02

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/11/0014 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 ADOPTARTICLES20/12/99

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 NEW SECRETARY APPOINTED

View Document

23/11/9923 November 1999

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: MERCURY ONE 2 ONE ELSTREE TOWER, ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1DT

View Document

21/10/9921 October 1999

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: ELSTREE TOWER ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1DT

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 COMPANY NAME CHANGED MERCURY PERSONAL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 05/10/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/12/9810 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 SECRETARY RESIGNED

View Document

08/06/988 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9630 September 1996 RETURN MADE UP TO 03/09/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9626 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/12/9515 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9514 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 RETURN MADE UP TO 03/09/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/953 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/12/942 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/09/9415 September 1994 RETURN MADE UP TO 03/09/94; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/949 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9414 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9422 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9428 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9428 February 1994 ADOPT MEM AND ARTS 27/01/94

View Document

14/02/9414 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/921 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9230 September 1992 RETURN MADE UP TO 03/09/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 NEW SECRETARY APPOINTED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 REGISTERED OFFICE CHANGED ON 18/05/92 FROM: PLUMTREE COURT LONDON EC4A 4HT

View Document

18/05/9218 May 1992

View Document

18/05/9218 May 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/05/92

View Document

18/05/9218 May 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

15/05/9215 May 1992 COMPANY NAME CHANGED UNITEL LIMITED CERTIFICATE ISSUED ON 18/05/92

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 RETURN MADE UP TO 03/09/91; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/911 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 REGISTERED OFFICE CHANGED ON 01/07/91 FROM: 1B PORTLAND PLACE LONDON WIN 3AA

View Document

01/07/911 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/911 July 1991

View Document

25/06/9125 June 1991 ADOPT MEM AND ARTS 11/06/91

View Document

25/06/9125 June 1991 £ NC 100/1000000000 11/06/91

View Document

25/06/9125 June 1991 NC INC ALREADY ADJUSTED 11/06/91

View Document

07/05/917 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9112 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

22/03/9122 March 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/09/903 September 1990 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

29/08/9029 August 1990 EXEMPTION FROM APPOINTING AUDITORS 20/08/90

View Document

24/01/9024 January 1990 DIRECTOR RESIGNED

View Document

07/12/897 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/11/8927 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/896 October 1989 REGISTERED OFFICE CHANGED ON 06/10/89 FROM: 10 MALTRAVNERS STREET LONDON WC2R 3HA

View Document

06/10/896 October 1989

View Document

14/09/8914 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8914 September 1989 REGISTERED OFFICE CHANGED ON 14/09/89 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

14/09/8914 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 COMPANY NAME CHANGED YELDASH LIMITED CERTIFICATE ISSUED ON 13/09/89

View Document

10/05/8910 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company