- Company Overview for INTEROUTE VTESSE LIMITED (03900836)
- Filing history for INTEROUTE VTESSE LIMITED (03900836)
- People for INTEROUTE VTESSE LIMITED (03900836)
- Charges for INTEROUTE VTESSE LIMITED (03900836)
- More for INTEROUTE VTESSE LIMITED (03900836)
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) |
---|---|---|---|
23 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2016 | MR04 | Satisfaction of charge 039008360004 in full | |
27 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
05 Nov 2015 | MR04 | Satisfaction of charge 039008360005 in full | |
19 Oct 2015 | MR01 | Registration of charge 039008360006, created on 15 October 2015 | |
26 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Apr 2015 | MR01 | Registration of charge 039008360005, created on 13 April 2015 | |
17 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
13 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
18 Dec 2014 | CERTNM |
Company name changed vtesse networks LIMITED\certificate issued on 18/12/14
|
|
16 Dec 2014 | AD01 | Registered office address changed from 31St Floor 25 Canada Square Canary Wharf London E14 5LQ England to C/O Interoute Communications Limited 25 Canada Square Canary Wharf London E14 5LQ on 16 December 2014 | |
23 Oct 2014 | MISC | Section 519 companies act 2006 | |
06 Oct 2014 | TM01 | Termination of appointment of Richard Tinner as a director on 30 September 2014 | |
06 Oct 2014 | TM02 | Termination of appointment of Lynne Elizabeth Paul as a secretary on 30 September 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Aidan Richard Paul as a director on 30 September 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr John Allan Shearing as a director on 30 September 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr Jonathan Karl Wright as a director on 30 September 2014 | |
03 Oct 2014 | AP01 | Appointment of Mr Gareth John Williams as a director on 30 September 2014 | |
03 Oct 2014 | AP01 | Appointment of Mrs Catherine Birkett as a director on 30 September 2014 | |
03 Oct 2014 | AD01 | Registered office address changed from John Tate Road Foxholes Business Park Hertford Hertfordshire SG13 7DT to 31St Floor 25 Canada Square Canary Wharf London E14 5LQ on 3 October 2014 | |
30 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
17 Sep 2014 | TM01 | Termination of appointment of David Ian Wickham as a director on 11 June 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Robin Wilfred Ian Lodge as a director on 11 June 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Jonathan Michael Saville as a director on 11 June 2014 |