PTGI INTERNATIONAL CARRIER SERVICES LTD

02937312
22 YORK BUILDINGS LONDON WC2N 6JU

Documents

Documents
Date Category Description Pages
20 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
20 Aug 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
20 Aug 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 Aug 2024 resolution Resolution 2 Buy now
07 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
07 Aug 2024 mortgage Statement of satisfaction of a charge 2 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2024 mortgage Statement of release/cease from a charge 2 Buy now
11 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2024 mortgage Statement of release/cease from a charge 2 Buy now
11 Apr 2024 mortgage Statement of release/cease from a charge 2 Buy now
11 Apr 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2024 mortgage Statement of satisfaction of a charge 2 Buy now
28 Sep 2023 accounts Annual Accounts 8 Buy now
22 Sep 2023 officers Termination of appointment of director (Wayne Barr Jr.) 1 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2022 accounts Annual Accounts 7 Buy now
08 Sep 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Sep 2022 capital Statement of capital (Section 108) 3 Buy now
08 Sep 2022 insolvency Solvency Statement dated 26/08/22 1 Buy now
08 Sep 2022 resolution Resolution 1 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Apr 2022 officers Appointment of director (Mr Wayne Barr Jr.) 2 Buy now
31 Dec 2021 accounts Annual Accounts 20 Buy now
10 Nov 2021 address Default Companies House Registered Office Address Applied 1 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Feb 2021 officers Termination of appointment of director (Craig Denson) 1 Buy now
10 Feb 2021 officers Termination of appointment of director (Charles Robert Meloni) 1 Buy now
10 Feb 2021 officers Appointment of director (Mr Michael Sena) 2 Buy now
06 Nov 2020 accounts Annual Accounts 22 Buy now
14 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 23 Buy now
05 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jun 2019 officers Change of particulars for director (Craig Denson) 2 Buy now
04 Jun 2019 officers Change of particulars for director (Craig Denson) 2 Buy now
04 Jan 2019 resolution Resolution 1 Buy now
20 Dec 2018 capital Return of Allotment of shares 3 Buy now
16 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2018 accounts Annual Accounts 24 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jun 2018 officers Change of particulars for director (Crobert Meloni) 2 Buy now
18 Jun 2018 officers Change of particulars for director (Craig Denson) 2 Buy now
26 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2017 accounts Annual Accounts 23 Buy now
12 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2016 accounts Annual Accounts 21 Buy now
16 Sep 2016 officers Appointment of director (Crobert Meloni) 2 Buy now
15 Sep 2016 officers Termination of appointment of director (Mesfin Demise) 1 Buy now
29 Jul 2016 annual-return Annual Return 6 Buy now
29 Jul 2016 officers Change of particulars for director (Mesfin Demise) 2 Buy now
12 Nov 2015 accounts Annual Accounts 15 Buy now
23 Jul 2015 annual-return Annual Return 4 Buy now
17 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jan 2015 accounts Annual Accounts 17 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
10 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2013 officers Appointment of director (Mesfin Demise) 2 Buy now
17 Dec 2013 officers Termination of appointment of director (James Keeley) 1 Buy now
07 Oct 2013 accounts Annual Accounts 22 Buy now
20 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
20 Sep 2013 change-of-name Change Of Name Notice 2 Buy now
09 Sep 2013 officers Termination of appointment of director (John Filipowicz) 1 Buy now
17 Aug 2013 annual-return Annual Return 5 Buy now
17 Aug 2013 officers Appointment of director (Craig Denson) 2 Buy now
17 Aug 2013 officers Termination of appointment of director (Andrew Day) 1 Buy now
24 Jul 2013 officers Termination of appointment of director (Peter Aquino) 2 Buy now
02 Oct 2012 officers Termination of appointment of director (Andrew Day) 1 Buy now
02 Oct 2012 officers Termination of appointment of director (Kenneth Schwarz) 1 Buy now
05 Sep 2012 accounts Annual Accounts 23 Buy now
28 Jun 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
27 Jun 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
08 Jun 2012 annual-return Annual Return 7 Buy now
08 Jun 2012 officers Appointment of director (Mr Andrew Day) 2 Buy now
08 Jun 2012 officers Appointment of director (Mr Andrew Day) 2 Buy now
30 May 2012 annual-return Annual Return 10 Buy now
28 May 2012 officers Termination of appointment of director (Shawn O'donnell) 1 Buy now
26 Apr 2012 officers Appointment of director (Mr Shawn Francis O'donnell) 2 Buy now
26 Apr 2012 officers Appointment of director (Mr John David Filipowicz) 2 Buy now
11 Jan 2012 officers Appointment of director (Mr Kenneth Douglas Schwarz) 2 Buy now
10 Jan 2012 officers Termination of appointment of director (Marcos Guirgis) 1 Buy now
04 Oct 2011 accounts Annual Accounts 22 Buy now
07 Jul 2011 annual-return Annual Return 5 Buy now
22 Mar 2011 officers Appointment of director (Mr Peter Dominick Aquino) 2 Buy now
21 Mar 2011 officers Termination of appointment of director (Thomas Hickey) 1 Buy now
15 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Oct 2010 officers Appointment of director (Mr James Christopher Keeley) 2 Buy now