INTERCELL COMMUNICATIONS LIMITED

Company Documents

DateDescription
12/12/1712 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/171 December 2017 APPLICATION FOR STRIKING-OFF

View Document

30/11/1730 November 2017 30/11/17 STATEMENT OF CAPITAL GBP 1

View Document

30/11/1730 November 2017 SOLVENCY STATEMENT DATED 23/11/17

View Document

30/11/1730 November 2017 REDUCE ISSUED CAPITAL 23/11/2017

View Document

30/11/1730 November 2017 STATEMENT BY DIRECTORS

View Document

13/11/1713 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

04/06/174 June 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
228-DIR SERV CONT
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY VODAFONE CORPORATE SECRETARIES LIMITED

View Document

02/06/172 June 2017 CORPORATE DIRECTOR APPOINTED VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

View Document

02/06/172 June 2017 CORPORATE SECRETARY APPOINTED VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR VODAFONE CORPORATE SECRETARIES LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/10/166 October 2016 DIRECTOR APPOINTED TAREK SAYED

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MULLOCK

View Document

26/05/1626 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

14/12/1514 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/07/1529 July 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR APPOINTED RICHARD MULLOCK

View Document

07/04/157 April 2015 CORPORATE DIRECTOR APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR KERRY PHILLIP

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED KERRY PHILLIP

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIS

View Document

22/05/1422 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 SAIL ADDRESS CHANGED FROM:
VODAFONE HOUSE THE CONNECTION
NEWBURY
BERKSHIRE
RG14 2FN
UNITED KINGDOM

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/05/132 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 SAIL ADDRESS CHANGED FROM:
WORLDWIDE HOUSE WESTERN ROAD
BRACKNELL
BERKSHIRE
RG12 1RW
UNITED KINGDOM

View Document

01/03/131 March 2013 SECTION 519 2006

View Document

21/02/1321 February 2013 AUDITOR'S RESIGNATION

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE FRASER MAY / 01/09/2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM
WATERSIDE HOUSE LONGSHOT LANE
BRACKNELL
BERKSHIRE
RG12 1XL
UNITED KINGDOM

View Document

29/08/1229 August 2012 CORPORATE SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MOORE

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/05/1210 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM
LIBERTY HOUSE 76 HAMMERSMITH ROAD
LONDON
W14 8UD

View Document

01/03/121 March 2012 SAIL ADDRESS CHANGED FROM:
LIBERTY HOUSE 76 HAMMERSMITH ROAD
LONDON
W14 8UD
UNITED KINGDOM

View Document

18/01/1218 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 17/01/2012

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/05/1119 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP MALE

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/08/1017 August 2010 ADOPT ARTICLES 11/08/2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM
WATERSIDE HOUSE LONGSHOT LANE
BRACKNELL
BERKSHIRE
RG12 1XL
UNITED KINGDOM

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY HELEDD HANSCOMB

View Document

09/07/109 July 2010 SECRETARY APPOINTED MR PAUL ANTHONY MOORE

View Document

17/06/1017 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 SAIL ADDRESS CHANGED FROM:
3RD FLOOR 26 RED LION SQUARE
LONDON
WC1R 4HQ

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
358-REC OF RES ETC

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CRAWFORD

View Document

05/05/095 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAY / 27/02/2009

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED DAVID WILLIAM CRAWFORD LOGGED FORM

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED ANDREW GEORGE FRASER MAY LOGGED FORM

View Document

03/04/093 April 2009 DIRECTOR APPOINTED PHILIP STEPHEN JAMES DAVIS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM
FINSBURY TOWER
103 - 105 BUNHILL ROW
LONDON
EC1Y 8LR

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY DAVID MACLEOD

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0911 February 2009 SECRETARY APPOINTED HELEDD MAIR HANSCOMB

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED DAVID WILLIAM CRAWFORD

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED ANDREW GEROGE MAY

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN MAGUIRE

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM ALLAN

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MALE / 26/08/2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/05/062 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/062 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM:
FINSBURY TOWER
103-105 BUNHILL ROW
LONDON EC1Y 8LR

View Document

02/05/062 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/04/0612 April 2006 AUDITOR'S RESIGNATION

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM:
DAWSON HOUSE
GREAT SANKEY
WARRINGTON
CHESHIRE WA5 3LW

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/02/044 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0314 June 2003 AUDITOR'S RESIGNATION

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0128 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

25/07/0125 July 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 06/04/01; CHANGE OF MEMBERS

View Document

16/05/0116 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/019 April 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/04/019 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/12/001 December 2000 REGISTERED OFFICE CHANGED ON 01/12/00 FROM:
410 BIRCHWOOD BOULEVARD
BIRCHWOOD
WARRINGTON
CHESHIRE WA3 7WB

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

05/05/005 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0012 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 AUDITOR'S RESIGNATION

View Document

23/03/0023 March 2000 ADOPTARTICLES23/01/00

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 REGISTERED OFFICE CHANGED ON 10/03/00 FROM:
PORTLAND HOUSE
MOORFIELDS
SHEFFIELD
SOUTH YORKSHIRE S3 8UG

View Document

08/02/008 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/01/00

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/001 February 2000 ADOPTARTICLES23/01/00

View Document

12/08/9912 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM:
PENISTONE HOUSE
288 PENISTONE ROAD
SHEFFIELD
S6 2FU

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 06/04/95; NO CHANGE OF MEMBERS

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

16/12/9416 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/05/9211 May 1992 RETURN MADE UP TO 06/04/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

24/10/9024 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9017 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/8929 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8928 November 1989 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/8923 May 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/05/8916 May 1989 REGISTERED OFFICE CHANGED ON 16/05/89 FROM:
50 LINCOLN'S INN FIELDS
LONDON
EC2A 3PF

View Document

16/05/8916 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 ALTER MEM AND ARTS 270489

View Document

08/05/898 May 1989 COMPANY NAME CHANGED
MILLENELM LIMITED
CERTIFICATE ISSUED ON 09/05/89

View Document

06/04/896 April 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