VODAFONE GROUP SERVICES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Ms Catherine Turner as a director on 2025-07-21

View Document

25/06/2525 June 2025 NewTermination of appointment of Gerald Patrick Mcauliffe as a director on 2025-06-25

View Document

01/04/251 April 2025 Director's details changed for Ms. Moira Ann Robertson on 2025-04-01

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

16/12/2416 December 2024 Full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Termination of appointment of John Connors as a director on 2024-07-31

View Document

01/08/241 August 2024 Appointment of Ms. Moira Ann Robertson as a director on 2024-08-01

View Document

04/07/244 July 2024 Appointment of Mr Gerald Patrick Mcauliffe as a director on 2024-07-04

View Document

02/07/242 July 2024 Termination of appointment of Rebecca Symondson as a director on 2024-07-01

View Document

22/05/2422 May 2024 Termination of appointment of Pinar Yemez as a director on 2024-05-17

View Document

22/05/2422 May 2024 Appointment of Remedios Orrantia as a director on 2024-05-17

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

16/10/2316 October 2023 Full accounts made up to 2023-03-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

18/11/2218 November 2022 Full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

13/10/2113 October 2021 Full accounts made up to 2021-03-31

View Document

17/04/2017 April 2020 31/03/20 STATEMENT OF CAPITAL EUR 1386 31/03/20 STATEMENT OF CAPITAL GBP 1

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

22/10/1922 October 2019 DIRECTOR APPOINTED PINAR YEMEZ

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR GIANLUCA VENTURA

View Document

17/10/1917 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR PAUL CHAPPLE

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CONWAY

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BECKER-PENNRICH

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED GIANLUCA VENTURA

View Document

14/06/1814 June 2018 ADOPT ARTICLES 04/06/2018

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL MOONEY

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 20/10/17 STATEMENT OF CAPITAL EUR 1286 20/10/17 STATEMENT OF CAPITAL GBP 1

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR PETER BECKER-PENNRICH

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK CHOMET

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE BARRETT / 24/09/2016

View Document

28/11/1628 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CONNORS / 22/04/2016

View Document

06/04/166 April 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

03/01/163 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/12/1524 December 2015 DIRECTOR APPOINTED RACHEL MOONEY

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED ALBERTO RIPEPI

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR JOHN CONNORS

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, SECRETARY ROSEMARY MARTIN

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MARTIN

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MS JACQUELINE BARRETT

View Document

07/12/157 December 2015 CORPORATE SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR DONATELLA ISAIA

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARGHERITA DELLA VALLE

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN SALVADORI

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR NIALL O'SULLIVAN

View Document

30/04/1530 April 2015 AUDITOR'S RESIGNATION

View Document

23/04/1523 April 2015 AUDITOR'S RESIGNATION

View Document

16/03/1516 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 ADOPT ARTICLES 27/03/2010

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/03/1414 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR APPOINTED KEVIN ANGELO SEAN SALVADORI

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALBERT HITCHCOCK

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/12/134 December 2013 DIRECTOR APPOINTED DONATELLA ISAIA

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR GUDRUN EVANS

View Document

22/10/1322 October 2013 16/10/13 STATEMENT OF CAPITAL EUR 1190 16/10/13 STATEMENT OF CAPITAL GBP 1

View Document

04/10/134 October 2013 SAIL ADDRESS CREATED

View Document

21/03/1321 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCINNE HANSEN

View Document

28/11/1228 November 2012 28/11/12 STATEMENT OF CAPITAL EUR 600 28/11/12 STATEMENT OF CAPITAL GBP 1

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR NIALL O'SULLIVAN

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR GUY RUDOLPH

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/03/1215 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGHERITA DELLA VALLE / 16/06/2011

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CARLESS

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCCOY

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MRS CLAIRE CARLESS

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PUSEY

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR WENDY BECKER

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MS ROSEMARY ELISABETH SCUDAMORE MARTIN

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MARTIN

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD SCHELLEKENS

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MRS GUDRUN EVANS

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT ROGER HITCHCOCK / 01/10/2009

View Document

08/04/108 April 2010 30/03/10 STATEMENT OF CAPITAL EUR 600.00 30/03/10 STATEMENT OF CAPITAL GBP 1.00

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MS ROSEMARY ELISABETH SCUDAMORE MARTIN

View Document

06/04/106 April 2010 DIRECTOR APPOINTED PATRICK CHOMET

View Document

01/04/101 April 2010 TERMINATE DIR APPOINTMENT

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN SCOTT

View Document

01/04/101 April 2010 SECRETARY APPOINTED MS ROSEMARY ELISABETH SCUDAMORE MARTIN

View Document

01/04/101 April 2010 DIRECTOR APPOINTED JONATHAN MCCOY

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCCOY

View Document

30/03/1030 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/02/1018 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR FRANK BOULBEN

View Document

01/12/091 December 2009 DIRECTOR APPOINTED WENDY BECKER

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED MR STEPHEN CHARLES PUSEY

View Document

13/11/0913 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED FRANK JOSEPH MAXIME BOULBEN

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCINNE JEAN HANSEN / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ADRIANUS WILHELMUS SCHELLEKENS / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGHERITA DELLA VALLE / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY RICHARD GILES RUDOLPH / 01/10/2009

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR FRANK BOULBEN

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR FRANCISCUS ROVEKAMP

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD SCHELLEKENS / 29/06/2009

View Document

19/06/0919 June 2009 SECRETARY'S CHANGE OF PARTICULARS TERRY DEAN KRAMER LOGGED FORM

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGHERITA DELLA VALLE / 18/06/2009

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY RUDOLPH / 18/06/2009

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED FRANK JOSEPH MAXIME BOULBEN

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED ALBERT ROGER HITCHCOCK

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED FRANCINNE JEAN HANSEN

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN PUSEY

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED JONATHAN MCCOY

View Document

13/03/0913 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED RONALD ADRIANUS WILHELMUS SCHELLEKENS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BARR

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR FRANCINNE HANSEN

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR TERRY KRAMER

View Document

03/12/083 December 2008 APPOINTMENT TERMINATE, DIRECTOR GERARD DOMINIC BACON LOGGED FORM

View Document

03/12/083 December 2008 DIRECTOR APPOINTED GUY RICHARD, GILES RUDOLPH

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR GERARD BACON

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MS FRANCINNE JEAN HANSEN

View Document

28/10/0828 October 2008 ALTER ARTICLES 13/10/2008

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/02/0819 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0715 January 2007 NC INC ALREADY ADJUSTED 15/12/06

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 COMPANY NAME CHANGED VODAFONE GLOBAL PRODUCTS AND SER VICES LIMITED CERTIFICATE ISSUED ON 31/03/04

View Document

19/03/0419 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0412 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/046 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: THE COURTYARD 2-4 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 COMPANY NAME CHANGED VODAFONE GLOBAL COMMERCIAL SERVI CES LIMITED CERTIFICATE ISSUED ON 29/05/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 S366A DISP HOLDING AGM 16/01/01

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0028 July 2000 COMPANY NAME CHANGED VODAFONE AIRTOUCH GLOBAL COMMERC IAL SERVICES LIMITED CERTIFICATE ISSUED ON 28/07/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

23/01/0023 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 SECRETARY RESIGNED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 NEW SECRETARY APPOINTED

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/03/00

View Document

28/07/9928 July 1999 COMPANY NAME CHANGED CLAUSESERV LIMITED CERTIFICATE ISSUED ON 28/07/99

View Document

07/07/997 July 1999 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