Company NameCall-Link Communications Limited
Company StatusDissolved
Company Number03675202
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NamesVocall Limited and Call-Link Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Murdoch Scott Kaberry
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(8 years, 1 month after company formation)
Appointment Duration14 years, 12 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Director NameMr Peter Robert Wilkinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2016(17 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Secretary NameMr Andrew Murdoch Scott Kaberry
StatusClosed
Appointed19 May 2017(18 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 04 January 2022)
RoleCompany Director
Correspondence AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Director NamePeter Leslie Healey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1999(10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2004)
RoleSales Director
Correspondence AddressThe Willows Church Lane
Hutton
Brentwood
Essex
CM13 1SB
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Springfield Lane
Eccleston
St Helens
Merseyside
WA10 5HB
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NamePeter Trussell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2003)
RoleIT Manager
Correspondence AddressThe Cottage Brookledge Lane
Adlington
Macclesfield
Cheshire
SK10 4JX
Director NameMichael Russell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 2003)
RoleStrategic Plan & Dev Manager
Correspondence AddressOaklea
6 Main Road
Goostrey
Cheshire
CW4 8LL
Secretary NameMichael Russell
NationalityBritish
StatusResigned
Appointed04 July 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 2001)
RoleStrategic Plan & Dev Manager
Correspondence AddressOaklea
6 Main Road
Goostrey
Cheshire
CW4 8LL
Secretary NameNeil Darren Claxton
NationalityBritish
StatusResigned
Appointed20 December 2001(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 2003)
RoleFinance Manager
Correspondence Address33 Vicarage Gardens
Elworth
Sandbach
Cheshire
CW11 3BZ
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameLarry Hanson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2004)
RoleAccountant
Correspondence Address35 Tideswell Close
Braintree
Essex
CM7 9FR
Secretary NameLarry Hanson
NationalityBritish
StatusResigned
Appointed26 March 2003(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 2004)
RoleAccountant
Correspondence Address35 Tideswell Close
Braintree
Essex
CM7 9FR
Director NameMr Mark Glen Lower
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Brookhill
Cowfold
West Sussex
RH13 8BX
Director NameAndrew Bryant Symmonds
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(5 years, 4 months after company formation)
Appointment Duration4 months (resigned 04 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Harrow Way
Sindlesham
Berkshire
RG41 5GJ
Director NameMr Glenn Vincent Tookey
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Friern Barnet Lane
London
N20 0NN
Director NameMr Richard Mark James
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(8 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 19 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNether End House
Barnsley Road
Denby Dale
West Yorkshire
HD8 8YG
Secretary NameMr Richard Mark James
NationalityBritish
StatusResigned
Appointed09 January 2007(8 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 19 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNether End House
Barnsley Road
Denby Dale
West Yorkshire
HD8 8YG
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 November 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameMarkate Accounting Services Limited (Corporation)
StatusResigned
Appointed25 September 1999(10 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 July 2000)
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2004(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 2007)
Correspondence Address190 Strand
London
WC2R 1JN

Contact

Websiteintechnology.com
Email address[email protected]

Location

Registered AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Evoxus LTD
51.00%
Ordinary A
49 at £1Evoxus LTD
49.00%
Ordinary B

Financials

Year2014
Net Worth-£688,373
Current Liabilities£688,373

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

30 July 2001Delivered on: 1 August 2001
Satisfied on: 22 April 2004
Persons entitled: Norwest Estates Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or in connection with the debenture and a loan stock instrument entered into on 3 july 2001 (pursuant to which the lender on 30 july 2001 subscribed for £800,000 in aggregate nominal amount of loan stock) and/or on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
24 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
25 January 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
22 May 2017Termination of appointment of Richard Mark James as a director on 19 May 2017 (1 page)
22 May 2017Termination of appointment of Richard Mark James as a director on 19 May 2017 (1 page)
22 May 2017Termination of appointment of Richard Mark James as a secretary on 19 May 2017 (1 page)
22 May 2017Appointment of Mr Andrew Murdoch Scott Kaberry as a secretary on 19 May 2017 (2 pages)
22 May 2017Appointment of Mr Andrew Murdoch Scott Kaberry as a secretary on 19 May 2017 (2 pages)
22 May 2017Termination of appointment of Richard Mark James as a secretary on 19 May 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
5 May 2016Appointment of Mr Peter Robert Wilkinson as a director on 4 May 2016 (2 pages)
5 May 2016Appointment of Mr Peter Robert Wilkinson as a director on 4 May 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
1 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Director's details changed for Mr Andrew Murdoch Scott Kaberry on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mr Andrew Murdoch Scott Kaberry on 12 February 2015 (2 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Registered office address changed from Cardale House Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY England to Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Cardale House Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY England to Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 25 September 2014 (1 page)
10 April 2014Registered office address changed from C/O Intechnology Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 10 April 2014 (1 page)
10 April 2014Registered office address changed from C/O Intechnology Plc Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 10 April 2014 (1 page)
27 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(6 pages)
27 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (11 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (11 pages)
27 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
14 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
9 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
17 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
28 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
28 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
13 March 2009Appointment terminate, director glenn vincent tookey logged form (1 page)
13 March 2009Appointment terminate, director glenn vincent tookey logged form (1 page)
11 March 2009Return made up to 27/11/08; no change of members (4 pages)
11 March 2009Return made up to 27/11/08; no change of members (4 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 August 2008Return made up to 27/11/07; full list of members (4 pages)
11 August 2008Return made up to 27/11/07; full list of members (4 pages)
9 July 2008Appointment terminated director glenn tookey (1 page)
9 July 2008Appointment terminated director glenn tookey (1 page)
7 July 2008Registered office changed on 07/07/2008 from commensus house worton drive reading berkshire RG2 0TG (1 page)
7 July 2008Registered office changed on 07/07/2008 from commensus house worton drive reading berkshire RG2 0TG (1 page)
2 February 2008Full accounts made up to 31 March 2007 (10 pages)
2 February 2008Full accounts made up to 31 March 2007 (10 pages)
21 February 2007Full accounts made up to 31 March 2006 (12 pages)
21 February 2007Full accounts made up to 31 March 2006 (12 pages)
9 February 2007New secretary appointed;new director appointed (2 pages)
9 February 2007Secretary resigned (1 page)
9 February 2007New secretary appointed;new director appointed (2 pages)
9 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
9 February 2007Secretary resigned (1 page)
8 January 2007Return made up to 27/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 2007Return made up to 27/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 September 2006Full accounts made up to 31 March 2005 (13 pages)
19 September 2006Full accounts made up to 31 March 2005 (13 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
12 December 2005Return made up to 27/11/05; full list of members (6 pages)
12 December 2005Return made up to 27/11/05; full list of members (6 pages)
22 December 2004Return made up to 27/11/04; full list of members (6 pages)
22 December 2004Return made up to 27/11/04; full list of members (6 pages)
30 October 2004Accounting reference date extended from 25/01/05 to 31/03/05 (1 page)
30 October 2004Accounting reference date extended from 25/01/05 to 31/03/05 (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Registered office changed on 07/04/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
6 April 2004Full accounts made up to 24 January 2004 (13 pages)
6 April 2004Full accounts made up to 24 January 2004 (13 pages)
6 February 2004Full accounts made up to 25 January 2003 (13 pages)
6 February 2004Full accounts made up to 25 January 2003 (13 pages)
16 December 2003Return made up to 27/11/03; full list of members (8 pages)
16 December 2003Return made up to 27/11/03; full list of members (8 pages)
20 June 2003New secretary appointed;new director appointed (2 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003New secretary appointed;new director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
10 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 November 2002Full accounts made up to 26 January 2002 (11 pages)
25 November 2002Full accounts made up to 26 January 2002 (11 pages)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (4 pages)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (4 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002New director appointed (4 pages)
26 September 2002New director appointed (4 pages)
9 September 2002Auditor's resignation (2 pages)
9 September 2002Auditor's resignation (2 pages)
9 January 2002Return made up to 27/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2002Secretary resigned (1 page)
9 January 2002Return made up to 27/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
1 August 2001Particulars of mortgage/charge (5 pages)
1 August 2001Particulars of mortgage/charge (5 pages)
30 July 2001Conve 03/07/01 (1 page)
30 July 2001Ad 03/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 July 2001Conve 03/07/01 (1 page)
30 July 2001Ad 03/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 June 2001Full accounts made up to 27 January 2001 (10 pages)
28 June 2001Full accounts made up to 27 January 2001 (10 pages)
29 January 2001Accounting reference date extended from 30/11/00 to 25/01/01 (1 page)
29 January 2001Accounting reference date extended from 30/11/00 to 25/01/01 (1 page)
29 December 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
29 December 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
8 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2000Director resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000Registered office changed on 16/10/00 from: 21 lodge lane grays essex RM17 5RY (1 page)
16 October 2000Director resigned (1 page)
16 October 2000New director appointed (3 pages)
16 October 2000Registered office changed on 16/10/00 from: 21 lodge lane grays essex RM17 5RY (1 page)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000New director appointed (3 pages)
3 August 2000New director appointed (5 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (5 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (5 pages)
3 August 2000New director appointed (5 pages)
28 January 2000Return made up to 27/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2000Return made up to 27/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 1999Company name changed call-link LIMITED\certificate issued on 02/12/99 (3 pages)
1 December 1999Company name changed call-link LIMITED\certificate issued on 02/12/99 (3 pages)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (3 pages)
27 October 1999Registered office changed on 27/10/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999New director appointed (3 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Registered office changed on 27/10/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Secretary resigned (1 page)
12 October 1999Company name changed vocall LIMITED\certificate issued on 13/10/99 (2 pages)
12 October 1999Company name changed vocall LIMITED\certificate issued on 13/10/99 (2 pages)
27 November 1998Incorporation (16 pages)
27 November 1998Incorporation (16 pages)