VODAFONE AMERICAS LIMITED

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire
StatusDISSOLVED
Company No.06378580
CategoryPrivate Limited Company
Incorporated21 Sep 2007
Age16 years, 8 months
JurisdictionEngland Wales
Dissolution29 Jun 2010
Years13 years, 10 months, 22 days

SUMMARY

VODAFONE AMERICAS LIMITED is an dissolved private limited company with number 06378580. It was incorporated 16 years, 8 months ago, on 21 September 2007 and it was dissolved 13 years, 10 months, 22 days ago, on 29 June 2010. The company address is Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 29 Jun 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-11

Officer name: Neil Wright

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 11 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 11 Feb 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jamie Christopher Morton

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Paul George Stephenson

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Neil Andrew Wright

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / peter stephenson / 22/09/2009 / Title was: , now: mr; Forename was: peter, now: paul

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / jamie morton / 14/09/2009 / Middle Name/s was: , now: christopher

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed jamie morton

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director jan de gaus

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed vodafone corporate secretaries LIMITED

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary philip howie

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr philip robert sutherland howie

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Resolution

Date: 04 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 30/09/2008 to 31/03/2008

Documents

View document PDF

Incorporation company

Date: 21 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDLEY BENNETT LTD

2 MALVERN ROAD,SURBITON,KT6 7UQ

Number:07041357
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5035M) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06116951
Status:ACTIVE
Category:Private Limited Company

GINA BATTYE LTD

231 QUARMBY ROAD,HUDDERSFIELD,HD3 4FB

Number:08898316
Status:ACTIVE
Category:Private Limited Company

PROPERTY ME LIMITED

19 BOULOGNE ROAD,CROYDON,CR0 2QT

Number:10946033
Status:ACTIVE
Category:Private Limited Company

SAPPER CONSULTING LIMITED

32 VICTORS CRESCENT,BRENTWOOD,CM13 2HZ

Number:10503217
Status:ACTIVE
Category:Private Limited Company
Number:01622163
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source