Advanced company searchLink opens in new window

EASYNET CHANNEL PARTNERS LIMITED

Company number 03676297

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)
13 Dec 2013 MR04 Satisfaction of charge 4 in full
13 Dec 2013 MR04 Satisfaction of charge 7 in full
02 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200,000
11 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
11 Dec 2012 AD04 Register(s) moved to registered office address
05 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 17/08/2012
03 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 8
31 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 7
16 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Aug 2012 AUD Auditor's resignation
07 Aug 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
07 Aug 2012 TM01 Termination of appointment of Andrew Dickinson as a director
07 Aug 2012 AP01 Appointment of Mr Wayne Winston Churchill as a director
07 Aug 2012 AP01 Appointment of Mr Mark Thompson as a director
07 Aug 2012 TM01 Termination of appointment of Richard Cunningham as a director
07 Aug 2012 TM02 Termination of appointment of Anthony Dearden as a secretary
07 Aug 2012 TM01 Termination of appointment of John Dawson as a director
07 Aug 2012 AP01 Appointment of Mr Michael Mulford as a director
07 Aug 2012 AD01 Registered office address changed from 20 St Christopher's Way Pride Park Derby DE24 8JY on 7 August 2012
12 Jul 2012 AA Full accounts made up to 31 December 2011
21 Feb 2012 TM01 Termination of appointment of Alistair Barber as a director
22 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
21 Dec 2011 CH03 Secretary's details changed for Mr Anthony Vincent Dearden on 30 November 2011
30 Sep 2011 AA Full accounts made up to 31 December 2010