Advanced company searchLink opens in new window

VOCALINK GROUP HOLDINGS LIMITED

Company number 05268437

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)
16 May 2008 288b Appointment terminated secretary philip gerrard
05 Feb 2008 288a New director appointed
28 Jan 2008 288b Director resigned
22 Dec 2007 225 Accounting reference date extended from 30/06/07 to 31/12/07
14 Nov 2007 363s Return made up to 25/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
06 Nov 2007 288b Director resigned
16 Jan 2007 288a New secretary appointed
16 Jan 2007 288b Secretary resigned
09 Jan 2007 AA Full accounts made up to 30 June 2006
01 Dec 2006 363s Return made up to 25/10/06; full list of members
10 Aug 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Comp cross guar ex &del 31/07/06
20 Apr 2006 AA Accounts for a dormant company made up to 30 June 2005
25 Jan 2006 SA Statement of affairs
25 Jan 2006 88(2)R Ad 09/01/06--------- £ si 1@1=1 £ ic 1/2
24 Jan 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jan 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Nov 2005 363s Return made up to 25/10/05; full list of members
17 Jun 2005 288b Secretary resigned
17 Jun 2005 288a New secretary appointed
29 Mar 2005 288b Director resigned
21 Mar 2005 288a New director appointed
17 Mar 2005 CERTNM Company name changed avantra LIMITED\certificate issued on 17/03/05
07 Feb 2005 287 Registered office changed on 07/02/05 from: 4 cardale park beckwith head road harrogate north yorkshire HG3 1RY
07 Feb 2005 288a New director appointed
07 Feb 2005 288a New director appointed