Advanced company searchLink opens in new window

PACKETEXCHANGE (METRO) LIMITED

Company number 04063075

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)
11 Jul 2011 TM01 Termination of appointment of Christopher Verdin as a director
11 Jul 2011 TM01 Termination of appointment of Richard Mace as a director
11 Jul 2011 TM01 Termination of appointment of Mike Ing as a director
15 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
04 Apr 2011 MEM/ARTS Memorandum and Articles of Association
04 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 6
15 Oct 2010 AA Full accounts made up to 31 December 2009
17 Sep 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
07 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 5
06 Oct 2009 AA Full accounts made up to 31 December 2008
15 Sep 2009 363a Return made up to 25/08/09; full list of members
24 Feb 2009 288b Appointment terminated director kieron o'brien
24 Feb 2009 288b Appointment terminated director jason velody
17 Oct 2008 AA Full accounts made up to 31 December 2007
24 Sep 2008 363a Return made up to 25/08/08; full list of members
24 Sep 2008 288a Director appointed mr richard edward mace
21 Nov 2007 395 Particulars of mortgage/charge
15 Nov 2007 AA Full accounts made up to 31 December 2006
06 Nov 2007 CERTNM Company name changed xchangepoint holdings LIMITED\certificate issued on 06/11/07