YOUR CALLS ANSWERED LTD
Company Documents
| Date | Description |
|---|---|
| 24/03/1624 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
| 10/09/1510 September 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 11/03/1511 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
| 11/08/1411 August 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
| 11/08/1411 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS RITCHIE / 26/06/2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 16/07/1316 July 2013 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 50B HIGH STREET HOLYWOOD CO DOWN BT18 9AE NORTHERN IRELAND |
| 16/07/1316 July 2013 | SAIL ADDRESS CREATED |
| 16/07/1316 July 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 16/07/1316 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 14/01/1314 January 2013 | DIRECTOR APPOINTED PAUL THOMAS RITCHIE |
| 14/01/1314 January 2013 | APPOINTMENT TERMINATED, DIRECTOR LAURA THOMPSON |
| 26/06/1226 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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