- Company Overview for VODAFONE ENTERPRISE U.K. (01541957)
- Filing history for VODAFONE ENTERPRISE U.K. (01541957)
- People for VODAFONE ENTERPRISE U.K. (01541957)
- Charges for VODAFONE ENTERPRISE U.K. (01541957)
- More for VODAFONE ENTERPRISE U.K. (01541957)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Feb 2012 | AD02 | Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom | |
29 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
29 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
14 Feb 2012 | CH01 | Director's details changed for Helen Vikki Frances Copestick on 14 February 2012 | |
18 Jan 2012 | CH03 | Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012 | |
01 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
27 Sep 2011 | AP01 | Appointment of Mr Alan Royston Kinch as a director | |
27 Sep 2011 | TM01 | Termination of appointment of Ian Gibson as a director | |
23 Sep 2011 | TM01 | Termination of appointment of Ivan Gunatilleke as a director | |
24 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
17 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
09 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
12 Jul 2010 | TM02 | Termination of appointment of Heledd Hanscomb as a secretary | |
09 Jul 2010 | AP03 | Appointment of Mr Paul Anthony Moore as a secretary | |
10 Jun 2010 | AD02 | Register inspection address has been changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ United Kingdom | |
08 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
07 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2010 | TM01 | Termination of appointment of Nicholas Cooper as a director | |
19 Mar 2010 | TM01 | Termination of appointment of Roger Burge as a director | |
28 Nov 2009 | TM01 | Termination of appointment of Dominic Platt as a director |