NETWORK 4U LTD

Company Documents

DateDescription
22/04/1222 April 2012 APPOINTMENT TERMINATED, DIRECTOR WAQAR SHEIKH

View Document

22/04/1222 April 2012 DIRECTOR APPOINTED MS MURIEL BORGNA

View Document

30/03/1130 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/118 March 2011 COMPANY NAME CHANGED V4VOIP LTD CERTIFICATE ISSUED ON 08/03/11

View Document

08/03/118 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1115 February 2011 FIRST GAZETTE

View Document

26/01/1126 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1126 January 2011 COMPANY NAME CHANGED NETWORK 4U LTD CERTIFICATE ISSUED ON 26/01/11

View Document

26/11/1026 November 2010 COMPANY NAME CHANGED V4 LTD CERTIFICATE ISSUED ON 26/11/10

View Document

26/11/1026 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1024 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY SOBIA SHEIKH

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM ALTEC HOUSE, 27 AINTREE ROAD PERIVALE GREENFORD MIDDLESEX UB6 7LA

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR WASIM MUSHTAQ

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MR WASIM MUSHTAQ

View Document

19/03/0919 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR RAKSHA HIRANI

View Document

31/03/0831 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: G OFFICE CHANGED 12/12/07 BAYLIS HOUSE STOKE POGES LANE SLOUGH SL1 3PB

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07

View Document

18/05/0718 May 2007 NC INC ALREADY ADJUSTED 13/04/07

View Document

18/05/0718 May 2007 � NC 100/10000000 13/

View Document

23/04/0723 April 2007 COMPANY NAME CHANGED V4VOIP LTD CERTIFICATE ISSUED ON 23/04/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 COMPANY NAME CHANGED THE BIGCLOUD LIMITED CERTIFICATE ISSUED ON 26/10/06

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 NEW SECRETARY APPOINTED

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information