Advanced company searchLink opens in new window

GC PAN EUROPEAN CROSSING UK LIMITED

Company number 03618729

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)
28 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
15 Mar 2011 AD01 Registered office address changed from 5Th Floor, 1 London Bridge London SE1 9BG on 15 March 2011
30 Dec 2010 AA Full accounts made up to 31 December 2009
14 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
21 May 2010 AUD Auditor's resignation
19 Mar 2010 AP01 Appointment of Mr. Matthew Gutierrez as a director
30 Dec 2009 AP01 Appointment of Mr. Edward Higase as a director
30 Dec 2009 TM01 Termination of appointment of Sheela Cribbin as a director
02 Dec 2009 AA Full accounts made up to 31 December 2008
04 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
29 Oct 2009 TM01 Termination of appointment of Anthony Christie as a director
09 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 9
15 Sep 2009 363a Return made up to 20/08/09; full list of members
01 Dec 2008 288b Appointment terminate, secretary logged form
28 Nov 2008 288a Secretary appointed mr bernard william keogh
02 Nov 2008 AA Full accounts made up to 31 December 2007
20 Aug 2008 363a Return made up to 20/08/08; full list of members
28 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
28 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Jun 2008 288c Director's change of particulars / anthony christie / 02/06/2008
10 Mar 2008 288c Secretary's change of particulars / tracey butterfill / 08/03/2008
01 Nov 2007 AA Full accounts made up to 31 December 2006
21 Sep 2007 395 Particulars of mortgage/charge
28 Aug 2007 363a Return made up to 20/08/07; full list of members
14 Aug 2007 288c Director's particulars changed