- Company Overview for EASYNET CORPORATE SERVICES LIMITED (06487557)
- Filing history for EASYNET CORPORATE SERVICES LIMITED (06487557)
- People for EASYNET CORPORATE SERVICES LIMITED (06487557)
- Charges for EASYNET CORPORATE SERVICES LIMITED (06487557)
- More for EASYNET CORPORATE SERVICES LIMITED (06487557)
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) |
---|---|---|---|
25 Jan 2016 | AUD | Auditor's resignation | |
18 Jan 2016 | MR01 | Registration of charge 064875570007, created on 13 January 2016 | |
05 Nov 2015 | MR04 | Satisfaction of charge 064875570006 in full | |
26 Oct 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
21 Oct 2015 | AP01 | Appointment of John Shearing as a director on 15 October 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Wayne Winston Churchill as a director on 15 October 2015 | |
21 Oct 2015 | AP01 | Appointment of Mr Gareth John Williams as a director on 15 October 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from St James House Oldbury Bracknell RG12 8th to C/O Interoute Communications Limited 31st Floor 25 Canada Square London E14 5LQ on 21 October 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Mark James Thompson as a director on 15 October 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Michael Timothy Mulford as a director on 15 October 2015 | |
21 Oct 2015 | AP01 | Appointment of Yasmin Jaffer as a director on 15 October 2015 | |
21 Oct 2015 | AP01 | Appointment of Catherine Birkett as a director on 15 October 2015 | |
05 Oct 2015 | AA | Full accounts made up to 30 November 2014 | |
24 Sep 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 November 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
30 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
29 Aug 2014 | CERTNM |
Company name changed mdnx corporate services LIMITED\certificate issued on 29/08/14
|
|
03 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
14 Jan 2014 | MR01 | Registration of charge 064875570006 | |
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
13 Dec 2013 | MR04 | Satisfaction of charge 4 in full | |
13 Dec 2013 | MR04 | Satisfaction of charge 5 in full | |
04 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
20 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
20 Feb 2013 | AD04 | Register(s) moved to registered office address |