- Company Overview for ARBINET-THEXCHANGE LTD (04007729)
- Filing history for ARBINET-THEXCHANGE LTD (04007729)
- People for ARBINET-THEXCHANGE LTD (04007729)
- Charges for ARBINET-THEXCHANGE LTD (04007729)
- Insolvency for ARBINET-THEXCHANGE LTD (04007729)
- More for ARBINET-THEXCHANGE LTD (04007729)
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) |
---|---|---|---|
17 Apr 2015 | AD01 | Registered office address changed from 130 City Road 3Rd Floor London EC1V 2NW to 55 Old Broad Street, 4Th Floor London EC2M 1RX on 17 April 2015 | |
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jul 2014 | AR01 | Annual return made up to 5 June 2014 with full list of shareholders | |
10 Jan 2014 | AD01 | Registered office address changed from 130 City Road 130 City Road 3Rd Floor London EC1V 2NW United Kingdom on 10 January 2014 | |
10 Jan 2014 | AD01 | Registered office address changed from C/O C/O Primus Telecommunications Limited 211 Old Street London EC1V 9PS United Kingdom on 10 January 2014 | |
18 Dec 2013 | AP01 | Appointment of Mesfin Demise as a director | |
17 Dec 2013 | TM01 | Termination of appointment of James Keeley as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Aug 2013 | AP01 | Appointment of Craig Denson as a director | |
08 Aug 2013 | AR01 |
Annual return made up to 5 June 2013 with full list of shareholders
|
|
08 Aug 2013 | CH01 | Director's details changed for James Keeley on 30 October 2012 | |
07 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
25 Sep 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
24 Sep 2012 | TM01 | Termination of appointment of Christie Hill as a director | |
24 Sep 2012 | TM02 | Termination of appointment of Christie Hill as a secretary | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Aug 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
19 Aug 2011 | AP01 | Appointment of James Keeley as a director | |
19 Aug 2011 | AD01 | Registered office address changed from Saddlers House 44 Gutter Lane London EC2V 6BR United Kingdom on 19 August 2011 | |
18 Aug 2011 | CH03 | Secretary's details changed for Christie Hill on 4 April 2011 | |
18 Aug 2011 | TM01 | Termination of appointment of Shawn O'donnell as a director | |
18 Aug 2011 | TM01 | Termination of appointment of Gary Brandt as a director | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
13 Aug 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
13 Aug 2010 | AP01 | Appointment of Christie Hill as a director |