• UK
  • VODAFONE AMERICAS LIMITED - Vodafone House, The Connection, Newbury, Berkshire, United Kingdom

Company Information

Company registration number
06378580
Company Status
CLOSED
Country
United Kingdom
Registered Address
Vodafone House
The Connection
Newbury
Berkshire
RG14 2FN
Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN UK

Management

Managing Directors
JAMIE CHRISTOPHER MORTON
PAUL GEORGE STEPHENSON
NEIL ANDREW WRIGHT
Company secretaries
VODAFONE CORPORATE SECRETARIES LIMITED

Company Details

Type of Business
ltd
Incorporated
2007-09-21
Dissolved on
2010-06-29
SIC/NACE
6420 - Telecommunications

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date:
Last Date: 2009-03-31
Last Return Made Up To:
2009-09-21

VODAFONE AMERICAS LIMITED Company Description

VODAFONE AMERICAS LIMITED is a ltd registered in United Kingdom with the Company reg no 06378580. Its current trading status is "closed". It was registered 2007-09-21. It has declared SIC or NACE codes as "6420 - Telecommunications". It has 3 directors and 1 secretary. The latest accounts are filed up to 2009-03-31. The latest annual return was filed up to 2009-09-21.It can be contacted at Vodafone House .
More information

Get VODAFONE AMERICAS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Vodafone Americas Limited - Vodafone House, The Connection, Newbury, Berkshire, United Kingdom

Did you know? kompany provides original and official company documents for VODAFONE AMERICAS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2010-06-29) - GAZ2(A)

    Add to Cart
     
  • FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2010-03-16) - GAZ1(A)

    Add to Cart
     
  • APPLICATION FOR STRIKING-OFF (2010-03-02) - DS01

    Add to Cart
     
  • ADOPT ARTICLES 08/01/2010 (2010-02-11) - RES01

    Add to Cart
     
  • STATEMENT OF COMPANY'S OBJECTS (2010-02-11) - CC04

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / NEIL WRIGHT / 11/12/2009 (2010-05-12) - CH01

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 31/03/09 (2009-12-03) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / JAMIE CHRISTOPHER MORTON / 01/10/2009 (2009-10-23) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE STEPHENSON / 01/10/2009 (2009-10-22) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW WRIGHT / 01/10/2009 (2009-10-21) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHENSON / 22/09/2009 (2009-09-22) - 288c

    Add to Cart
     
  • RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS (2009-09-22) - 363a

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / JAMIE MORTON / 14/09/2009 (2009-09-14) - 288c

    Add to Cart
     
  • APPOINTMENT TERMINATED DIRECTOR JAN DE GAUS (2009-04-17) - 288b

    Add to Cart
     
  • SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED (2009-04-04) - 288a

    Add to Cart
     
  • APPOINTMENT TERMINATED SECRETARY PHILIP HOWIE (2009-04-02) - 288b

    Add to Cart
     
  • DIRECTOR APPOINTED JAMIE MORTON (2009-04-17) - 288a

    Add to Cart
     
  • RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS (2008-12-17) - 363a

    Add to Cart
     
  • SECRETARY APPOINTED MR PHILIP ROBERT SUTHERLAND HOWIE (2008-12-10) - 288a

    Add to Cart
     
  • LOCATION OF REGISTER OF MEMBERS (2008-12-10) - 353

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 31/03/08 (2008-11-27) - AA

    Add to Cart
     
  • REAPPOINTMENT OF AUDITORS 26/06/2008 (2008-07-04) - RES13

    Add to Cart
     
  • ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/03/2008 (2008-03-29) - 225

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2007-09-21) - NEWINC

    Add to Cart
     

expand_less