PHONEBOX GROUP LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FIRST GAZETTE

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM
7-9 SPRING GARDENS
GAINSBOROUGH
LINCONSHIRE
DN21 2AZ

View Document

01/05/151 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/09/1420 September 2014 DISS40 (DISS40(SOAD))

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA SHELAGH BOOTY / 05/04/2014

View Document

18/09/1418 September 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/04/1210 April 2012 05/04/12 NO CHANGES

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR MOHAMMED KHALID SEIF

View Document

28/04/1128 April 2011 05/04/11 NO CHANGES

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/07/1014 July 2010 DISS40 (DISS40(SOAD))

View Document

13/07/1013 July 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED SEIF / 01/10/2008

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA BOOTY / 01/10/2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMED SEIF / 22/08/2008

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: G OFFICE CHANGED 21/09/07 15 HEATHCOTE BUILDING NOTTINGHAM SCIENCE AND TECHNOLOGY PARK UNIVERSITY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 2QJ

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 COMPANY NAME CHANGED SIMU LIMITED CERTIFICATE ISSUED ON 09/03/05

View Document

11/02/0511 February 2005 COMPANY NAME CHANGED VEEBOX GROUP LIMITED CERTIFICATE ISSUED ON 11/02/05

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: G OFFICE CHANGED 01/06/04 70 SELWYN STREET BOLSOVER CHESTERFIELD DERBYSHIRE S44 6LR

View Document

06/05/046 May 2004 REGISTERED OFFICE CHANGED ON 06/05/04 FROM: G OFFICE CHANGED 06/05/04 BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 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