- Company Overview for EASYNET ENTERPRISE SERVICES LIMITED (04287100)
- Filing history for EASYNET ENTERPRISE SERVICES LIMITED (04287100)
- People for EASYNET ENTERPRISE SERVICES LIMITED (04287100)
- Charges for EASYNET ENTERPRISE SERVICES LIMITED (04287100)
- More for EASYNET ENTERPRISE SERVICES LIMITED (04287100)
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) |
---|---|---|---|
09 Oct 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
09 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
26 Jun 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
07 Nov 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
01 Sep 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
07 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
07 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
07 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
05 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
21 Jun 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
19 Jan 2011 | CH01 | Director's details changed for Mark James Thompson on 19 January 2011 | |
19 Jan 2011 | CH01 | Director's details changed for Mr Wayne Winston Churchill on 19 January 2011 | |
19 Jan 2011 | AP01 | Appointment of Mr Michael Timothy Mulford as a director | |
19 Jan 2011 | TM01 | Termination of appointment of Richard Williams as a director | |
14 Jan 2011 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
26 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
26 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
26 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
26 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Nov 2010 | CERTNM |
Company name changed vtl (uk) LIMITED\certificate issued on 15/11/10
|
|
15 Nov 2010 | AA01 | Current accounting period extended from 31 December 2010 to 31 March 2011 | |
12 Nov 2010 | AD01 | Registered office address changed from Inbucon House Wick Road Egham TW20 0HR on 12 November 2010 |