Advanced company searchLink opens in new window

CELLPHONES DIRECT (HOLDINGS) LIMITED

Company number 03065866

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jan 1997 288b Director resigned
06 Jan 1997 288c Secretary's particulars changed
18 Sep 1996 AA Full group accounts made up to 31 March 1996
14 Aug 1996 363s Return made up to 09/06/96; full list of members
04 Jan 1996 MEM/ARTS Memorandum and Articles of Association
04 Jan 1996 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
04 Jan 1996 RESOLUTIONS Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Jan 1996 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Jan 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Jan 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
22 Dec 1995 88(3) Particulars of contract relating to shares
22 Dec 1995 88(2)O Ad 28/10/95--------- £ si 1750000@1
08 Dec 1995 288 New director appointed
22 Nov 1995 CERTNM Company name changed extrafunny LIMITED\certificate issued on 23/11/95
20 Nov 1995 122 Conve 27/10/95
20 Nov 1995 88(2)P Ad 27/10/95--------- £ si 1750000@1=1750000 £ ic 333333/2083333
20 Nov 1995 88(2)R Ad 27/10/95--------- £ si 333331@1=333331 £ ic 2/333333
17 Nov 1995 287 Registered office changed on 17/11/95 from: the courtyard 2/4 london road newbury berkshire RG14 1JX
17 Nov 1995 224 Accounting reference date notified as 31/03
17 Nov 1995 288 New secretary appointed
17 Nov 1995 288 New director appointed
17 Nov 1995 288 Secretary resigned
17 Nov 1995 288 Director resigned
17 Nov 1995 123 £ nc 1000/2083333 27/10/95
03 Nov 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge