PSINET DATACENTRE UK LIMITED

Company Documents

DateDescription
19/06/1419 June 2014 DIRECTOR APPOINTED MR DOUGLAS JAMES ROGERSON

View Document

29/05/1429 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY HON

View Document

02/04/142 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MING CHAU HENRY HONG / 17/05/2012

View Document

11/06/1211 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

29/06/1129 June 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KIRTON

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR MING CHAU HENRY HON

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MURRAY HANKINSON

View Document

05/07/105 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM TELSTRA HOUSE 21 TABERNACLE STREET LONDON EC2A 4DE

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KELTON

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON VYE

View Document

21/04/1021 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/05/0915 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

31/01/0931 January 2009 DISS40 (DISS40(SOAD))

View Document

30/01/0930 January 2009 DIRECTOR'S PARTICULARS MURRAY HANKINSON

View Document

30/01/0930 January 2009 DIRECTOR RESIGNED LEO SALY

View Document

30/01/0930 January 2009 DIRECTOR'S PARTICULARS SIMON VYE

View Document

30/01/0930 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS JOHN GOULD

View Document

30/01/0930 January 2009 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 First Gazette

View Document

25/09/0725 September 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 RETURN MADE UP TO 25/05/03; NO CHANGE OF MEMBERS

View Document

09/06/059 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/09/048 September 2004 AUDITOR'S RESIGNATION

View Document

08/09/048 September 2004 AUDITOR'S RESIGNATION

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: BROOKMOUNT COURT KIRKWOOD ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 2QH

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 AUDITOR'S RESIGNATION

View Document

12/07/0412 July 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

17/07/0317 July 2003 AUDITOR'S RESIGNATION

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0328 March 2003 AUDITOR'S RESIGNATION

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0212 March 2002 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: G OFFICE CHANGED 14/07/99 SENATOR HOUSE 85 QUEEN VICTORIA STREET, LONDON EC4V 4JL

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 ADOPT MEM AND ARTS 28/05/99

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company