- Company Overview for PPC BROADBAND LTD. (05552406)
- Filing history for PPC BROADBAND LTD. (05552406)
- People for PPC BROADBAND LTD. (05552406)
- Charges for PPC BROADBAND LTD. (05552406)
- Registers for PPC BROADBAND LTD. (05552406)
- More for PPC BROADBAND LTD. (05552406)
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) |
---|---|---|---|
20 Jun 2016 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
25 Mar 2016 | CERTNM |
Company name changed M2FX LIMITED\certificate issued on 25/03/16
|
|
25 Mar 2016 | CONNOT | Change of name notice | |
07 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2016 | AP01 | Appointment of Mr. William Richard Tiszai, Jr. as a director on 26 February 2016 | |
22 Feb 2016 | SH10 | Particulars of variation of rights attached to shares | |
22 Feb 2016 | MA | Memorandum and Articles of Association | |
22 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2016 | AP01 | Appointment of Ms Michelle Lynne Higginson as a director on 7 January 2016 | |
19 Jan 2016 | AP01 | Appointment of Mr Brian Edward Anderson as a director on 7 January 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Richard Lawrence Hargreaves as a director on 7 January 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Anita Subba Hamilton as a director on 7 January 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Vadim Dubrovin as a director on 7 January 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Thomas Selby Carpenter as a director on 7 January 2016 | |
18 Jan 2016 | TM02 | Termination of appointment of Aidan Joseph Byrne as a secretary on 7 January 2016 | |
18 Jan 2016 | TM01 | Termination of appointment of Aidan Joseph Byrne as a director on 7 January 2016 | |
18 Jan 2016 | AP03 | Appointment of Mr Brian Edward Anderson as a secretary on 7 January 2016 | |
06 Oct 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
07 May 2015 | AAMD | Amended group of companies' accounts made up to 31 December 2014 | |
07 Apr 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
26 Mar 2015 | CH01 | Director's details changed for Dr Richard Lawrence Hargreaves on 26 March 2015 | |
14 Oct 2014 | AR01 | Annual return made up to 2 September 2014 with full list of shareholders | |
06 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 24 September 2014
|
|
19 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
05 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 23 July 2014
|