Telefonica Global Resources LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 11, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
INDEPENDENT CELLPHONES (AIRTIME) LIMITED
Company type Private Limited Company , Dissolved Company Number 02664011 Record last updated Wednesday, June 22, 2016 3:29:18 PM UTC Official Address 260 Bath Road Slough Berkshire Sl14dx Farnham There are 668 companies registered at this street
Postal Code SL14DX Sector Non-trading companynon trading
Visits Searches Document Type Publication date Download link Registry Dec 11, 2015 Annual return Financials Sep 4, 2015 Annual accounts Registry Nov 25, 2014 Annual return Financials Jul 11, 2014 Annual accounts Registry May 16, 2014 Appointment of a man as Director Registry May 15, 2014 Appointment of a person as Director Registry May 15, 2014 Resignation of one Director Registry May 15, 2014 Resignation of one Director 2664... Registry Apr 30, 2014 Two appointments: 2 men Registry Nov 25, 2013 Annual return Financials Sep 25, 2013 Annual accounts Registry Nov 19, 2012 Annual return Registry Sep 7, 2012 Resignation of one Director Registry Sep 7, 2012 Appointment of a man as Director Registry Sep 7, 2012 Appointment of a man as Director and Company Director Financials Jul 19, 2012 Annual accounts Registry Dec 1, 2011 Annual return Registry Sep 23, 2011 Memorandum of association Registry Sep 21, 2011 Change of name certificate Registry Sep 21, 2011 Company name change Financials May 5, 2011 Annual accounts Registry Jan 7, 2011 Alteration to memorandum and articles Registry Jan 7, 2011 Statement of companies objects Registry Nov 24, 2010 Annual return Financials Sep 13, 2010 Annual accounts Registry Aug 5, 2010 Change of particulars for director Registry Jun 29, 2010 Change of particulars for corporate secretary Registry Jun 4, 2010 Change of registered office address Registry Nov 25, 2009 Annual return Registry Nov 13, 2009 Appointment of a person as Secretary Registry Nov 13, 2009 Resignation of one Secretary Registry Nov 12, 2009 Change of particulars for corporate secretary Registry Nov 10, 2009 Appointment of a person as Secretary Registry Oct 9, 2009 Change of particulars for director Financials Sep 30, 2009 Annual accounts Registry Dec 22, 2008 Annual return Financials Sep 5, 2008 Annual accounts Registry Nov 14, 2007 Annual return Registry Oct 23, 2007 Notice of change of directors or secretaries or in their particulars Registry Sep 7, 2007 Appointment of a director Registry Sep 7, 2007 Resignation of a director Registry Aug 31, 2007 Appointment of a man as Accountant and Director Financials Aug 2, 2007 Annual accounts Registry Feb 2, 2007 Change of accounting reference date Financials Dec 5, 2006 Annual accounts Registry Nov 20, 2006 Annual return Registry Aug 23, 2006 Notice of change of directors or secretaries or in their particulars Registry Jul 4, 2006 Appointment of a director Registry Jul 3, 2006 Resignation of a director Registry Jun 29, 2006 Resignation of one Chartered Secretary and one Director (a man) Registry May 2, 2006 Change of accounting reference date Registry Nov 29, 2005 Annual return Financials Sep 9, 2005 Annual accounts Registry Nov 23, 2004 Annual return Financials Aug 18, 2004 Annual accounts Registry Feb 24, 2004 Notice of change of directors or secretaries or in their particulars Registry Dec 16, 2003 Annual return Financials Aug 16, 2003 Annual accounts Registry Aug 13, 2003 Appointment of a director Registry Aug 11, 2003 Resignation of a director Registry Jul 31, 2003 Resignation of one Director (a man) and one Company Secretary Registry Nov 20, 2002 Annual return Registry Sep 10, 2002 Alteration to memorandum and articles Financials Aug 23, 2002 Annual accounts Registry Jul 17, 2002 Notice of change of directors or secretaries or in their particulars Registry Jul 11, 2002 Register of members in non-legible form Registry Jun 27, 2002 Change in situation or address of registered office Financials Feb 11, 2002 Annual accounts Registry Feb 11, 2002 Elective resolution Registry Jan 28, 2002 Exemption from appointing auditors Registry Dec 10, 2001 Resignation of a director Registry Dec 7, 2001 Annual return Registry Nov 23, 2001 Resignation of a secretary Registry Nov 23, 2001 Appointment of a secretary Registry Nov 20, 2001 Change in situation or address of registered office Registry Nov 19, 2001 Resignation of 2 people: a person and a woman Registry Jun 1, 2001 Appointment of a director Registry May 21, 2001 Resignation of a director Registry May 21, 2001 Appointment of a director Registry May 21, 2001 Appointment of a director 2664... Registry May 21, 2001 Appointment of a secretary Registry May 21, 2001 Change in situation or address of registered office Registry May 21, 2001 Resignation of a director Registry May 21, 2001 Resignation of a secretary Registry May 4, 2001 Four appointments: a woman, a person and 2 men Financials Jan 5, 2001 Annual accounts Registry Dec 7, 2000 Resignation of a director Registry Dec 7, 2000 Annual return Registry Oct 23, 2000 Resignation of 2 people: one Accountant and one Director (a man) Registry Jul 27, 2000 Appointment of a director Registry Jul 27, 2000 Resignation of a director Registry Jul 27, 2000 Appointment of a director Registry Jul 1, 2000 Appointment of a man as Director Registry Jun 30, 2000 Resignation of 2 people: one Director (a man) Registry Apr 6, 2000 Auditor's letter of resignation Registry Feb 16, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 26, 1999 Annual return Financials Nov 2, 1999 Annual accounts Registry Oct 27, 1999 Resignation of a director Registry Oct 11, 1999 Resignation of one Managing Director and one Director (a man)