VOICE COMMS WAREHOUSE LTD

Company Documents

DateDescription
19/04/1919 April 2019 ORDER OF COURT TO WIND UP

View Document

18/04/1918 April 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, SECRETARY HELEN HARRIS

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/194 February 2019 APPLICATION FOR STRIKING-OFF

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN HARRIS

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEITH HARRIS / 27/02/2017

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

24/03/1724 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN MARGARET HARRIS / 27/02/2017

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN MARGARET HARRIS / 27/02/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/03/1617 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MISS HELEN MARGARET HARRIS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/05/1529 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM HOLLIS HOUSE MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8NR ENGLAND

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM COLUMN HOUSE LONDON ROAD SHREWSBURY SHROPSHIRE SY2 6NN

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/03/1425 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/02/1228 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM ENTERPRISE HOUSE MILE OAK INDUSTRIAL ESTATE OSWESTRY SHROPSHIRE SY10 8GA

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/02/1128 February 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEITH HARRIS / 01/01/2011

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

02/03/102 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

17/09/0917 September 2009 GBP NC 500000/6000000 14/08/09

View Document

17/09/0917 September 2009 NC INC ALREADY ADJUSTED 14/08/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM ENTERPRISE HOUSE MILE OAK INDUSTRIAL ESTATE OSWESTRY SHROPSHIRE SY10 8NS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/08/06

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: DINGLES FARM MIDDLETOWN TREWERN WELSHPOOL POWYS SY21 8EJ

View Document

02/12/052 December 2005 COMPANY NAME CHANGED E DISTI LIMITED CERTIFICATE ISSUED ON 02/12/05

View Document

29/11/0529 November 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

24/11/0524 November 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/0524 June 2005 APPLICATION FOR STRIKING-OFF

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: UNIT J CAMBRIAN BUILDINGS CONEY GREEN OSWESTRY SHROPSHIRE SY11 2JL

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 6 SALOP ROAD OSWESTRY SALOP SY11 2NU

View Document

13/03/0013 March 2000 SECRETARY RESIGNED

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD LONDON SE16 2XB

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 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