- Company Overview for NEW CELLULAR HOLDINGS LIMITED (03801456)
- Filing history for NEW CELLULAR HOLDINGS LIMITED (03801456)
- People for NEW CELLULAR HOLDINGS LIMITED (03801456)
- Insolvency for NEW CELLULAR HOLDINGS LIMITED (03801456)
- More for NEW CELLULAR HOLDINGS LIMITED (03801456)
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) |
---|---|---|---|
07 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2013 | |
17 Jul 2012 | AR01 |
Annual return made up to 6 July 2012 with full list of shareholders
Statement of capital on 2012-07-17
|
|
12 Jul 2012 | AD02 | Register inspection address has been changed | |
12 Jul 2012 | AD01 | Registered office address changed from 81 Newgate Street London EC1A 7AJ on 12 July 2012 | |
12 Jul 2012 | 4.70 | Declaration of solvency | |
12 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2012 | SH19 |
Statement of capital on 29 June 2012
|
|
21 Jun 2012 | SH20 | Statement by directors | |
21 Jun 2012 | CAP-SS | Solvency statement dated 18/06/12 | |
21 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2012 | MAR | Re-registration of Memorandum and Articles | |
08 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2012 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
08 Mar 2012 | RR02 | Re-registration from a public company to a private limited company | |
06 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
04 Apr 2011 | TM01 | Termination of appointment of John Challis as a director | |
14 Feb 2011 | CH01 | Director's details changed for Mark Philip Genikis on 1 February 2011 | |
14 Feb 2011 | CH01 | Director's details changed for Mr Michael John Cole on 1 February 2011 | |
11 Feb 2011 | CH01 | Director's details changed for Mr John Christopher Challis on 1 February 2011 | |
15 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
29 Jul 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders |