CELLPHONE BACKUP SERVICES LIMITED

Company Documents

DateDescription
15/09/1515 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/156 September 2015 APPLICATION FOR STRIKING-OFF

View Document

26/05/1526 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
18 POPLAR ROAD
DENHAM
UXBRIDGE
MIDDX
UB9 4AW

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR APPOINTED JOHN PETER EDMONDS

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DOUGLAS STUART TODD / 02/10/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDMONDS / 02/10/2009

View Document

25/07/0925 July 2009 DIRECTOR APPOINTED JAMES EDMONDS

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED MR GORDON DOUGLAS STUART TODD

View Document

29/06/0929 June 2009 SECRETARY APPOINTED MR IAN CHARLES MURRAY

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

18/05/0918 May 2009 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