Advanced company searchLink opens in new window

DATAPHONE (HOLDINGS) LIMITED

Company number 03990489

Filter by category

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)
15 Nov 2002 288b Director resigned
27 Jun 2002 244 Delivery ext'd 3 mth 30/09/01
21 May 2002 363s Return made up to 11/05/02; full list of members
21 May 2002 288b Director resigned
26 Mar 2002 287 Registered office changed on 26/03/02 from: unit 11 the courtyard stenson road whitwick business park coalville leicestershire LE67 4JP
02 Feb 2002 288a New director appointed
24 Jan 2002 363s Return made up to 11/05/01; full list of members
24 Jan 2002 288b Director resigned
03 Jan 2002 AA Full accounts made up to 30 November 2000
05 Dec 2001 288b Director resigned
26 Sep 2001 244 Delivery ext'd 3 mth 30/11/00
23 Aug 2001 225 Accounting reference date shortened from 30/11/01 to 30/09/01
21 Aug 2001 287 Registered office changed on 21/08/01 from: 5TH floor exchange house 446 midsummer house milton keynes MK9 2EA
11 Jul 2001 288a New secretary appointed
05 Jul 2001 288b Secretary resigned;director resigned
05 Jul 2001 288b Director resigned
05 Jul 2001 288a New director appointed
02 Jul 2001 403a Declaration of satisfaction of mortgage/charge
12 Jun 2001 88(2)R Ad 10/01/01-11/01/01 £ si 1464@1=1464 £ ic 8703/10167
12 Jun 2001 88(2)R Ad 18/04/01-19/04/01 £ si 488@1=488 £ ic 8215/8703
25 May 2001 287 Registered office changed on 25/05/01 from: unit 11 the courtyard whitwick business pa coalville leicestershire LE67 4JP
23 Apr 2001 CERTNM Company name changed foray 1318 LIMITED\certificate issued on 23/04/01
26 Mar 2001 225 Accounting reference date shortened from 31/05/01 to 30/11/00
13 Feb 2001 288a New director appointed
21 Dec 2000 288a New director appointed