Advanced company searchLink opens in new window

PPC BROADBAND LTD.

Company number 05552406

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)
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
  • RES15 ‐ Change company name resolution on 2016-03-15
25 Mar 2016 CONNOT Change of name notice
07 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business, section 217 21/12/2015
  • RES14 ‐ Bonus payment 21/12/2015
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
  • GBP 7,073,178.173
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
  • GBP 7,073,178.173
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
  • GBP 6,874,354.49327