HOWLER TECHNOLOGIES LIMITED

Company Documents

DateDescription
01/02/111 February 2011 STRUCK OFF AND DISSOLVED

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

29/08/0929 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/08/0913 August 2009 S-DIV

View Document

13/08/0913 August 2009 NC INC ALREADY ADJUSTED 30/03/09

View Document

13/08/0913 August 2009 GBP NC 2000/4000 30/03/2009

View Document

13/08/0913 August 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/08/0913 August 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/08/0913 August 2009 SUBDIVIDED 27/03/2009

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL LANE

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR ACUTE TRUSTEES LIMITED

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MR DARRYL DOUGLAS ASHING

View Document

12/03/0912 March 2009 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ACUTE TRUSTEES LIMITED / 01/03/2009

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0911 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JUST NOMINEES LIMITED / 01/03/2009

View Document

26/02/0926 February 2009 NC INC ALREADY ADJUSTED 01/04/2008

View Document

26/02/0926 February 2009 GBP NC 1000/2000 01/04/08

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM JUST NOMINEES LIMITED SUITE 3B2 NORTHSIDE HOUSE MOUNT PLEASENT BARNET LONDON EN4 9EB

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED DANIEL MARK LANE

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM FIRST FLOOR, BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007

View Document

30/07/0730 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0730 July 2007 Memorandum and Articles of Association

View Document

25/07/0725 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

25/07/0725 July 2007 COMPANY NAME CHANGED VOIBLE COMMUNICATIONS LTD CERTIFICATE ISSUED ON 25/07/07

View Document

19/06/0719 June 2007 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