AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(23 pages)
|
AP01 |
On Sun, 1st Jan 2023 new director was appointed.
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(22 pages)
|
CH03 |
On Fri, 30th Nov 2018 secretary's details were changed
filed on: 5th, December 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 4th Dec 2018. New Address: Hutwood Court Bournemouth Road Chandler's Ford Eastleigh SO53 3QB. Previous address: Secure House Moorside Road Winchester Hampshire SO23 7RX
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 30th Nov 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Nov 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 26th Sep 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 27th, September 2017
| accounts
|
Free Download
|
AD01 |
Address change date: Tue, 27th Jun 2017. New Address: Secure House Moorside Road Winchester Hampshire SO23 7RX. Previous address: Secure House Moorside Road Winchester Hampshire SO23 7RX England
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, June 2017
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 26th May 2017
filed on: 26th, May 2017
| resolution
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 26th, May 2017
| change of name
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE.
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 30th Jul 2010: 140.00 GBP
filed on: 9th, March 2017
| capital
|
Free Download
(4 pages)
|
AP01 |
On Wed, 1st Mar 2017 new director was appointed.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 3rd Aug 2010: 200.00 GBP
filed on: 9th, March 2017
| capital
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Wed, 1st Mar 2017
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Jun 2017 to Fri, 31st Mar 2017
filed on: 2nd, March 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 2nd Mar 2017. New Address: Secure House Moorside Road Winchester Hampshire SO23 7RX. Previous address: Wheeldon House Prime Enterprise Park Prime Park Way Derby Derbyshire DE1 3QB
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Mar 2017 - the day director's appointment was terminated
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Mar 2017 - the day director's appointment was terminated
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Mar 2017 - the day director's appointment was terminated
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Mar 2017 - the day director's appointment was terminated
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Mar 2017 - the day director's appointment was terminated
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 1st Mar 2017 - the day secretary's appointment was terminated
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Mar 2017 new director was appointed.
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 30th Jul 2010: 140.00 GBP
filed on: 14th, February 2017
| capital
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Thu, 30th Jun 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Jan 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to Tue, 30th Jun 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Jan 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 2nd Feb 2015: 290.00 GBP
capital
|
|
CH01 |
On Wed, 29th Oct 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Oct 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Mon, 30th Jun 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Jan 2014 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to Sun, 30th Jun 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed mcalpine marketing LIMITEDcertificate issued on 30/04/13
filed on: 30th, April 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 25th Apr 2013 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 26th, April 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bvocal LIMITEDcertificate issued on 04/04/13
filed on: 4th, April 2013
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Jan 2013 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to Sat, 30th Jun 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Jun 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 25th Jan 2012 with full list of members
filed on: 27th, January 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 12th, August 2011
| accounts
|
Free Download
(8 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, June 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mcalpine marketing LTDcertificate issued on 01/06/11
filed on: 1st, June 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 26th May 2011 to change company name
change of name
|
|
AP03 |
New secretary appointment on Wed, 11th May 2011
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 10th May 2011. Old Address: Royal Court, Basil Close Chesterfield Derbyshire S41 7SL
filed on: 10th, May 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th May 2011 new director was appointed.
filed on: 10th, May 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 10th May 2011 - the day secretary's appointment was terminated
filed on: 10th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 25th Jan 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Fri, 8th Apr 2011 - the day director's appointment was terminated
filed on: 8th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 11th Mar 2011 new director was appointed.
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 11th Mar 2011 - the day director's appointment was terminated
filed on: 11th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 11th Mar 2011 new director was appointed.
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 22nd Dec 2010: 290.00 GBP
filed on: 20th, January 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 22nd Dec 2010: 290.00 GBP
filed on: 20th, January 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 22nd Dec 2010: 290.00 GBP
filed on: 19th, January 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
On Mon, 17th Jan 2011 new director was appointed.
filed on: 17th, January 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 17th Nov 2010
filed on: 17th, November 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 17th Nov 2010 new director was appointed.
filed on: 17th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 25th Jan 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 25th Jan 2010 director's details were changed
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 7th, October 2009
| accounts
|
Free Download
(8 pages)
|
225 |
Accounting reference date shortened from 31/01/2009 to 31/12/2008
filed on: 12th, June 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 15th Apr 2009 with shareholders record
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, August 2008
| resolution
|
Free Download
(6 pages)
|
288b |
On Mon, 11th Aug 2008 Appointment terminated director and secretary
filed on: 11th, August 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed talk business call centres LIMITEDcertificate issued on 29/04/08
filed on: 23rd, April 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2008
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2008
| incorporation
|
Free Download
(16 pages)
|