VODAFONE FINANCE EUROPE

05769998
VODAFONE HOUSE THE CONNECTION NEWBURY BERKSHIRE RG14 2FN RG14 2FN

Documents

Documents
Date Category Description Pages
15 May 2012 gazette Gazette Dissolved Voluntary 1 Buy now
10 Apr 2012 annual-return Annual Return 4 Buy now
31 Jan 2012 gazette Gazette Notice Voluntary 1 Buy now
20 Jan 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Nov 2011 accounts Annual Accounts 11 Buy now
05 Apr 2011 annual-return Annual Return 5 Buy now
24 Nov 2010 accounts Annual Accounts 11 Buy now
12 May 2010 officers Change of particulars for director (Neil Wright) 2 Buy now
12 Apr 2010 annual-return Annual Return 5 Buy now
12 Apr 2010 officers Change of particulars for director (Jamie Christopher Morton) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Paul George Stephenson) 2 Buy now
12 Apr 2010 officers Change of particulars for director (Neil Wright) 2 Buy now
19 Dec 2009 capital Return of allotment by unlimited company allotting new class of shares 3 Buy now
23 Oct 2009 officers Change of particulars for director (Jamie Christopher Morton) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Mr Paul George Stephenson) 2 Buy now
21 Oct 2009 officers Change of particulars for director (Neil Andrew Wright) 2 Buy now
22 Sep 2009 officers Director appointed jamie christopher morton 1 Buy now
21 Sep 2009 reregistration Declaration of assent for reregistration to UNLTD 1 Buy now
21 Sep 2009 incorporation Re Registration Memorandum Articles 14 Buy now
21 Sep 2009 change-of-name Certificate Change Of Name Re Registration To Unlimited 1 Buy now
21 Sep 2009 reregistration Members' assent for rereg from LTD to UNLTD 1 Buy now
21 Sep 2009 reregistration Application for reregistration from LTD to UNLTD 2 Buy now
21 Sep 2009 resolution Resolution 2 Buy now
21 Sep 2009 capital Nc inc already adjusted 15/09/09 2 Buy now
21 Sep 2009 resolution Resolution 2 Buy now
15 Sep 2009 officers Director appointed paul george stephenson 1 Buy now
14 Sep 2009 officers Director appointed neil andrew wright 3 Buy now
14 Sep 2009 officers Appointment Terminated Director michael cameron 1 Buy now
14 Sep 2009 officers Appointment Terminated Director nicholas bragg 1 Buy now
14 Sep 2009 officers Appointment Terminated Director brian harris 1 Buy now
14 Sep 2009 officers Appointment Terminated Director andrew mcdougall 1 Buy now
08 Jul 2009 accounts Annual Accounts 6 Buy now
17 Apr 2009 annual-return Return made up to 05/04/09; full list of members 4 Buy now
30 Mar 2009 officers Appointment Terminated Director curtis hopkins 1 Buy now
25 Feb 2009 accounts Annual Accounts 5 Buy now
27 Jan 2009 officers Director appointed brian harris 2 Buy now
23 Jan 2009 officers Appointment Terminated Secretary michael cameron 1 Buy now
21 Jan 2009 officers Director appointed nicholas bragg 2 Buy now
15 Jan 2009 officers Director appointed curtis daniel hopkins 2 Buy now
09 Jan 2009 officers Secretary appointed patrick john beachim dawe-lane 1 Buy now
18 Dec 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/03/2009 1 Buy now
18 Dec 2008 address Registered office changed on 18/12/2008 from 3 the maltings wetmore road burton on trent DE14 1SF 1 Buy now
07 Apr 2008 annual-return Return made up to 05/04/08; full list of members 4 Buy now
27 Dec 2007 accounts Annual Accounts 5 Buy now
24 Sep 2007 accounts Accounting reference date shortened from 31/07/07 to 30/06/07 1 Buy now
13 Jul 2007 accounts Accounting reference date extended from 30/06/07 to 31/07/07 1 Buy now
02 May 2007 annual-return Return made up to 05/04/07; full list of members 2 Buy now
14 Jun 2006 accounts Accounting reference date extended from 30/04/07 to 30/06/07 1 Buy now
05 Apr 2006 officers Secretary resigned 1 Buy now
05 Apr 2006 incorporation Incorporation Company 17 Buy now