GX NETWORKS UK LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH KIRKWOOD

View Document

29/01/1229 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DUBENS

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR STEPHEN ALAN SMITH

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RILEY

View Document

17/04/1117 April 2011 DIRECTOR APPOINTED MR GARETH ROBERT KIRKWOOD

View Document

29/01/1129 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADAM DAICHES DUBENS / 11/11/2010

View Document

11/06/1011 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/03/103 March 2010 SECRETARY APPOINTED MR DAVID LEWIS MCGLENNON

View Document

10/02/1010 February 2010 ARRANGEMENTS FOR TRANSACTION DOCUMENTS/FACILITIES AGREEMENT 20/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/11/096 November 2009 AUDITOR'S RESIGNATION

View Document

04/11/094 November 2009 AUDITOR'S RESIGNATION

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RILEY / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBINSON RILEY / 15/10/2009

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM
5 ROUNDWOOD AVENUE
STOCKLEY PARK
UXBRIDGE
MIDDLESEX
UB11 1FF

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY STEWART PORTER

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED MR ANTHONY JOHN RILEY

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR STEWART PORTER

View Document

05/08/095 August 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

29/07/0929 July 2009 DIRECTOR AND SECRETARY APPOINTED STEWART PORTER

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED SECRETARY REBECCA WOTHERSPOON

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER COLLINS

View Document

25/07/0925 July 2009 DIRECTOR APPOINTED MATTHEW RILEY

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID TILL

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK JOSEPH

View Document

05/03/095 March 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/02/0925 February 2009 COMPANY NAME CHANGED DRIVEMEMORY LIMITED
CERTIFICATE ISSUED ON 26/02/09

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY STEWART PORTER

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MR MARK WILLIAM JOSEPH

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR STEWART PORTER

View Document

26/01/0926 January 2009 SECRETARY APPOINTED MS REBECCA JANE WOTHERSPOON

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED MR ALEXANDER FISKE COLLINS

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MR DAVID JOHN TILL

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL READ

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL READ / 26/02/2008

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM
5 ROUNDWOOD AVENUE, STOCKLEY
PARK, UXBRIDGE
MIDDLESEX
UB11 1AY

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM:
1 TRIANGLE BUSINESS PARK,
QUILTERS WAY
STOKE MANDEVILLE, AYLESBURY
BUCKINGHAMSHIRE HP22 5BL

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/07/063 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/063 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM:
CARLTON HOUSE
27A CARLTON DRIVE
LONDON
SW15 2BS

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/12/0311 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM:
20 BLACKFRIARS LANE
LONDON
EC2V 6HD

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM:
CARLTON HOUSE
27A CARLTON DRIVE
LONDON
SW15 2BS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/09/0224 September 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

13/09/0213 September 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/10/99

View Document

13/09/0213 September 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/10/00

View Document

04/08/024 August 2002 AUDITORS' RES

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM:
113-123 UPPER RICHMOND ROAD
LONDON
SW15 2JL

View Document

04/07/024 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/10/99

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 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