EASYNET MANAGED SERVICES LIMITED: Filings
Overview
| Company Name | EASYNET MANAGED SERVICES LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | SC298935 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for EASYNET MANAGED SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Miscellaneous Confirmation of transfer of assets and liabilities | 1 pages | MISC | ||
Miscellaneous Notification from overseas registry of completion of merger | 3 pages | MISC | ||
Miscellaneous Court order re completion of cross border merger | 2 pages | MISC | ||
Miscellaneous CB01 – cross border merger notice | 103 pages | MISC | ||
Miscellaneous CB01 – cross border merger notice | 99 pages | MISC | ||
Registration of charge SC2989350021, created on Aug 15, 2018 | 72 pages | MR01 | ||
Registration of charge SC2989350020, created on Aug 15, 2018 | 16 pages | MR01 | ||
Director's details changed for Mr Michael Thomas Sicoli on May 31, 2018 | 2 pages | CH01 | ||
Satisfaction of charge SC2989350019 in full | 4 pages | MR04 | ||
Satisfaction of charge SC2989350018 in full | 4 pages | MR04 | ||
Satisfaction of charge SC2989350017 in full | 4 pages | MR04 | ||
Satisfaction of charge SC2989350016 in full | 4 pages | MR04 | ||
Satisfaction of charge SC2989350015 in full | 4 pages | MR04 | ||
Termination of appointment of Catherine Birkett as a director on May 31, 2018 | 1 pages | TM01 | ||
Appointment of Ms Jessica Anne Kaman as a director on May 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Gareth John Williams as a director on May 31, 2018 | 1 pages | TM01 | ||
Appointment of Mr Christopher Turing Mckee as a director on May 31, 2018 | 2 pages | AP01 | ||
Appointment of Mr Michael Thomas Sicoli as a director on May 31, 2018 | 2 pages | AP01 | ||
Miscellaneous CB01 – cross border merger notice | 82 pages | MISC | ||
Confirmation statement made on Mar 15, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Yasmin Jaffer as a director on Dec 13, 2017 | 1 pages | TM01 | ||
Alterations to floating charge SC2989350018 | 232 pages | 466(Scot) | ||
Alterations to floating charge SC2989350019 | 232 pages | 466(Scot) | ||
Registration of charge SC2989350018, created on Oct 10, 2017 | 18 pages | MR01 | ||
Registration of charge SC2989350019, created on Oct 09, 2017 | 37 pages | MR01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0