Advanced company searchLink opens in new window

PLATFORMX COMMUNICATIONS LTD

Company number 03565511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2012 AD01 Registered office address changed from 1St Floor Belgrave House 1 Greyfriars Northampton Northamptonshire NN1 2TT on 6 June 2012
23 Dec 2011 AA Full accounts made up to 31 March 2011
03 Nov 2011 SH20 Statement by directors
03 Nov 2011 CAP-SS Solvency statement dated 02/11/11
03 Nov 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced from £44008858 to 0.00 02/11/2011
03 Nov 2011 SH19 Statement of capital on 3 November 2011
  • GBP 1.00
03 Nov 2011 AP03 Appointment of Mr James Cox as a secretary
02 Nov 2011 TM01 Termination of appointment of David Goldie as a director
02 Nov 2011 AP01 Appointment of Mr Timothy Simon Morris as a director
02 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
24 Oct 2011 CH03 Secretary's details changed for Mr Timothy Simon Morris on 20 October 2011
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
17 May 2011 TM01 Termination of appointment of Scott Marshall as a director
17 May 2011 TM02 Termination of appointment of Scott Marshall as a secretary
22 Dec 2010 MISC Court order for completion of cross border merger
22 Dec 2010 MISC Court order for completion of cross border merger
22 Dec 2010 MISC Court order for completion of cross border merger
15 Dec 2010 AA Full accounts made up to 31 March 2010
11 Aug 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Aug 2010 TM01 Termination of appointment of Alasdair Mcleish as a director
29 Jul 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
29 Jul 2010 AP01 Appointment of Mr Scott Bradley Marshall as a director
20 Jul 2010 TM01 Termination of appointment of James Thomas as a director
12 Jul 2010 MISC CB01-notice of a cross border merger involving a uk registered company