XPEDITE SYSTEMS (UK) LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Termination of appointment of Oliver Jon Gallienne as a director on 2022-02-23

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

17/02/2217 February 2022 Application to strike the company off the register

View Document

29/10/2129 October 2021 Statement of capital on 2021-10-29

View Document

29/10/2129 October 2021

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-08-31 with updates

View Document

02/03/202 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JON GALLIENNE / 01/08/2018

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN WAIDA / 01/03/2016

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 420 THAMES VALLEY PARK DRIVE READING RG6 1PT

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MADHU RANGANATHAN

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DOOLITTLE

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

26/10/1726 October 2017 CESSATION OF CHRISTIAN WAIDA AS A PSC

View Document

26/10/1726 October 2017 CESSATION OF GORDON ALLAN DAVIES AS A PSC

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALLAN DAVIES / 18/08/2017

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR JOHN MARSHALL DOOLITTLE

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR OLIVER JON GALLIENNE

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

02/06/162 June 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

12/11/1512 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 420 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PU

View Document

03/06/153 June 2015 SECTION 519

View Document

12/05/1512 May 2015 AUDITOR'S RESIGNATION

View Document

23/02/1523 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/10/1430 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MCFEETERS

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

15/08/1415 August 2014 CURRSHO FROM 31/12/2013 TO 30/06/2013

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR SEÁN DOWLING

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 48 GRACECHURCH STREET LONDON GRACECHURCH EC3V 0EJ

View Document

21/10/1321 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, SECRETARY POLLY GRIEFF

View Document

18/10/1318 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/10/139 October 2013 PREVSHO FROM 30/06/2013 TO 31/12/2012

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR CHRISTIAN WAIDA

View Document

06/02/136 February 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/11/1221 November 2012 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR GORDON A DAVIES

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR PAUL MCFEETERS

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS STALLINGS JR

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR GLEN SHIPLEY

View Document

03/07/123 July 2012 AUDITOR'S RESIGNATION

View Document

02/07/122 July 2012 SECRETARY APPOINTED MS POLLY GRIEFF

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY WAI LEE

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM BISHOPSGATE COURT 4 NORTON FOLGATE LONDON E1 6DB

View Document

23/04/1223 April 2012 SECRETARY'S CHANGE OF PARTICULARS / WAI LEE / 23/04/2012

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/121 February 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual return made up to 16 October 2010 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR SEÁN DOWLING

View Document

08/07/118 July 2011 AUDITOR'S RESIGNATION

View Document

23/12/1023 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/12/1023 December 2010 ADOPT ARTICLES 17/12/2010

View Document

15/12/1015 December 2010 AUDITOR'S RESIGNATION

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR THEODORE SCHRAFFT

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED THOMAS J STALLINGS JR

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN STONE

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR DOMINIC FAIRTLOUGH

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED GLEN E SHIPLEY

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM XPEDITE HOUSE PIONEER BUSINESS PARK AMY JOHNSON WAY CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4GJ

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY DOMINIC FAIRTLOUGH

View Document

05/11/105 November 2010 SECRETARY APPOINTED WAI LEE

View Document

05/11/105 November 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/11/103 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/103 November 2010 COMPANY NAME CHANGED PREMIERE GLOBAL SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 03/11/10

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 AUDITOR'S RESIGNATION

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DANIEL STONE / 01/12/2009

View Document

06/11/096 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 ALTER ARTICLES 19/03/2008

View Document

20/03/0920 March 2009 COMPANY NAME CHANGED XPEDITE SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/03/09

View Document

01/11/081 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED DOMINIC RAYMOND FAIRTLOUGH

View Document

07/01/087 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0617 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/01/054 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0326 January 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 COMPANY NAME CHANGED PTEK COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 22/11/00

View Document

02/10/002 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/12/9917 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 COMPANY NAME CHANGED XPEDITE SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/11/99

View Document

13/10/9913 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 AUDITOR'S RESIGNATION

View Document

07/09/987 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 £ IC 5352366/5304032 17/12/97 £ SR 48334@1=48334

View Document

03/02/983 February 1998 NEW SECRETARY APPOINTED

View Document

03/02/983 February 1998 48334 @£1 08/08/97

View Document

03/02/983 February 1998 NEW SECRETARY APPOINTED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NC INC ALREADY ADJUSTED 09/12/97

View Document

21/01/9821 January 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/12/97

View Document

21/01/9821 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/01/9821 January 1998 £ NC 12059205/22195040 09/12/97

View Document

21/01/9821 January 1998 FIN. ADVISERS 09/12/97

View Document

21/01/9821 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 09/12/97

View Document

21/01/9821 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/12/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/988 January 1998 ALTER MEM AND ARTS 17/12/97

View Document

08/01/988 January 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/12/97

View Document

03/01/983 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/983 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/983 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/12/9727 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9710 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: XPEDITE HOUSE, CLIFTON MOOR BUSINESS VILLAGE, JAMES NICHOLSON LINK, YORK. YO3 4XG

View Document

19/05/9719 May 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 29/04/97

View Document

19/05/9719 May 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/01/9726 January 1997 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/09/968 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/9629 August 1996 ALTER MEM AND ARTS 21/06/96

View Document

29/08/9629 August 1996 ALTER MEM AND ARTS 21/06/96

View Document

27/03/9627 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9622 January 1996 NC INC ALREADY ADJUSTED 07/07/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 £ NC 11975872/12059205 30/10/95

View Document

21/11/9521 November 1995 ADOPT MEM AND ARTS 30/10/95

View Document

13/10/9513 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/957 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9524 August 1995 SHARES AGREEMENT OTC

View Document

04/08/954 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/07/95

View Document

04/08/954 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/954 August 1995 ALTER MEM AND ARTS 07/07/95

View Document

04/08/954 August 1995 £ NC 3025000/9263778 07/0

View Document

04/08/954 August 1995 NC INC ALREADY ADJUSTED 07/07/95

View Document

04/08/954 August 1995 £ NC 9263778/11975872 07/07/95

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/04/946 April 1994 £ NC 1225000/3025000 11/03/94

View Document

06/04/946 April 1994 VARYING SHARE RIGHTS AND NAMES 11/03/94

View Document

13/01/9413 January 1994 RETURN MADE UP TO 08/01/94; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 REGISTERED OFFICE CHANGED ON 12/05/93 FROM: WARREN HOUSE, MOOR END, ACASTER MALBIS, YORK YO2 1UQ

View Document

16/02/9316 February 1993 VARYING SHARE RIGHTS AND NAMES 08/01/93

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM: 20 BLACK FRIARS LANE, LONDON, EC4V 6HD

View Document

12/02/9312 February 1993 COMPANY NAME CHANGED MAWLAW 190 LIMITED CERTIFICATE ISSUED ON 15/02/93

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 £ NC 100000/1225000 28/01/93

View Document

12/02/9312 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/938 January 1993 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