Pipex Communications Services LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 21, 1997)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
MINTPATH LIMITED
CONCENTRIC NETWORK (UK) LIMITED
XO COMMUNICATIONS (UK) LIMITED
GX NETWORKS TWO LIMITED
GX NETWORKS SERVICES LIMITED
Company type Private Limited Company , Active Company Number 03059016 Record last updated Sunday, March 3, 2024 7:47:31 AM UTC Official Address 11 Evesham Street London W114ar Norland There are 83 companies registered at this street
Postal Code W114AR Sector Other telecommunications activities
Visits Searches Document Type Publication date Download link Registry Feb 29, 2024 Resignation of one Director (a man) Registry Feb 13, 2023 Resignation of one Director (a man) 3059... Registry Sep 1, 2022 Appointment of a man as Director Registry Nov 19, 2021 Appointment of a woman as Director Registry Mar 12, 2021 Resignation of one Director (a woman) Registry Mar 12, 2021 Appointment of a man as Director and Chief Financial Officer Registry Dec 9, 2019 Appointment of a woman Registry Aug 31, 2017 Appointment of a woman as Director Registry Apr 6, 2016 Appointment of a person as Trustee Of a Trust With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Feb 5, 2015 Change of particulars for director Registry Jan 16, 2015 Appointment of a man as Director Registry Jan 5, 2015 Appointment of a man as Company Director and Director Financials Jul 15, 2014 Annual accounts Registry May 13, 2014 Annual return Registry Mar 7, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Mar 7, 2014 Statement of capital Registry Mar 7, 2014 Solvency statement Registry Mar 7, 2014 Reduce issued capital 09 Registry Mar 5, 2014 Resignation of one Director Registry Mar 4, 2014 Resignation of one Cfo and one Director (a man) Financials Sep 16, 2013 Annual accounts Registry Aug 15, 2013 Appointment of a man as Director Registry Aug 15, 2013 Resignation of one Director Registry Jul 26, 2013 Appointment of a man as Director and Cfo Registry May 15, 2013 Annual return Financials Sep 21, 2012 Annual accounts Registry Jul 24, 2012 Change of particulars for director Registry Jul 24, 2012 Change of particulars for secretary Registry May 14, 2012 Annual return Financials Nov 9, 2011 Annual accounts Registry Nov 4, 2011 Appointment of a woman as Director Registry Nov 4, 2011 Appointment of a woman Registry May 17, 2011 Resignation of one Secretary Registry May 13, 2011 Annual return Registry Apr 30, 2011 Resignation of one Secretary (a man) Financials Dec 6, 2010 Annual accounts Registry May 14, 2010 Annual return Financials Apr 20, 2010 Annual accounts Financials Apr 20, 2010 Annual accounts 3059... Registry Mar 11, 2010 Appointment of a man as Secretary Registry Mar 11, 2010 Appointment of a man as Secretary 3059... Registry Mar 11, 2010 Resignation of one Secretary Registry Mar 11, 2010 Two appointments: 2 men Registry Dec 22, 2009 Change of accounting reference date Registry Nov 18, 2009 Change of registered office address Registry Aug 10, 2009 Appointment of a secretary Registry Jul 30, 2009 Appointment of a man as Director Registry Jul 25, 2009 Auditor's letter of resignation Registry Jul 11, 2009 Resignation of a director Registry Jul 11, 2009 Resignation of a director 3059... Registry Jul 11, 2009 Resignation of a secretary Registry Jul 3, 2009 Two appointments: 2 men Registry May 12, 2009 Annual return Registry Jun 30, 2008 Resignation of a director Registry Jun 13, 2008 Resignation of one Company Director and one Director (a man) Registry May 7, 2008 Annual return Registry May 7, 2008 Register of members Registry Nov 15, 2007 Alteration to memorandum and articles Financials Oct 16, 2007 Annual accounts Registry Oct 9, 2007 Appointment of a director Registry Sep 28, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 28, 2007 Appointment of a director Registry Sep 25, 2007 Appointment of a secretary Registry Sep 19, 2007 Appointment of a director Registry Sep 19, 2007 Resignation of a director Registry Sep 19, 2007 Resignation of a director 3059... Registry Sep 19, 2007 Resignation of a director Registry Sep 19, 2007 Change in situation or address of registered office Registry Sep 13, 2007 Four appointments: 3 men and a woman Registry Sep 6, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 6, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3059... Registry May 15, 2007 Annual return Financials Nov 5, 2006 Annual accounts Registry Oct 4, 2006 Particulars of a mortgage or charge Registry May 16, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 8, 2006 Notice of change of directors or secretaries or in their particulars Registry May 8, 2006 Register of members Registry May 8, 2006 Notice of change of directors or secretaries or in their particulars Financials Apr 26, 2006 Annual accounts Registry Mar 22, 2006 Notice of change of directors or secretaries or in their particulars Registry Mar 7, 2006 Notice of change of directors or secretaries or in their particulars 3059... Registry Mar 3, 2006 Notice of change of directors or secretaries or in their particulars Registry Dec 20, 2005 Change in situation or address of registered office Registry Nov 3, 2005 Appointment of a director Registry Oct 14, 2005 Appointment of a man as Director and Company Director Financials May 31, 2005 Annual accounts Registry Apr 28, 2005 Annual return Registry Nov 23, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 16, 2004 Particulars of a mortgage or charge Registry Jun 18, 2004 Notice of increase in nominal capital Registry Jun 18, 2004 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jun 18, 2004 £ nc 1500000/1309906 Registry Jun 18, 2004 £ nc 1000/1500000 Registry Jun 2, 2004 Annual return Registry May 24, 2004 Alteration to memorandum and articles Registry May 19, 2004 Appointment of a secretary Registry May 19, 2004 Resignation of a secretary Registry Apr 19, 2004 Resignation of one Secretary (a woman) Financials Apr 3, 2004 Annual accounts Registry Feb 19, 2004 Appointment of a secretary