INCELL MOBILE COMMUNICATIONS LIMITED

Company Documents

DateDescription
02/10/122 October 2012 STRUCK OFF AND DISSOLVED

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

28/02/1128 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMSHID AMIRI

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MS JENAN FARED AL-SAADI

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY AHMAD AMIRI

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/11/1023 November 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMSHID AMIRI / 25/08/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM C/O ROHANS CHARTERED ACCOUTANTS ADAMSON HOUSE MANCHESTER LANCASHIRE M20 2YY

View Document

09/11/099 November 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 25/08/08; NO CHANGE OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: C/O ROHANS 1 MEX HOUSE 40 PRINCESS STREET MANCHESTER M1 6DE

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 25/08/96; CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995

View Document

24/04/9524 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9524 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9412 September 1994 REGISTERED OFFICE CHANGED ON 12/09/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

12/09/9412 September 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9425 August 1994 Incorporation

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