Advanced company searchLink opens in new window

GXS PRODUCT DATA QUALITY LIMITED

Company number 03401506

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
22 May 2014 TM01 Termination of appointment of Robert Symmons as a director
29 Apr 2014 4.71 Return of final meeting in a members' voluntary winding up
03 Apr 2014 4.68 Liquidators' statement of receipts and payments to 24 March 2014
20 Sep 2013 LIQ MISC OC Court order insolvency:re oc block transfer replace liq
20 Sep 2013 600 Appointment of a voluntary liquidator
20 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
09 Apr 2013 AD01 Registered office address changed from 18 Station Road Sunbury on Thames Middlesex TW16 6SU United Kingdom on 9 April 2013
08 Apr 2013 4.70 Declaration of solvency
08 Apr 2013 600 Appointment of a voluntary liquidator
08 Apr 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
05 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
05 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
Statement of capital on 2012-07-12
  • GBP 32.56
27 Oct 2011 AA Full accounts made up to 31 December 2010
27 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
27 Jul 2011 CH04 Secretary's details changed for Mitre Secretaries Limited on 10 July 2011
26 Jul 2011 CH01 Director's details changed for Mr Robert Alan Symmons on 10 July 2011
05 Jan 2011 SH20 Statement by directors
05 Jan 2011 SH19 Statement of capital on 5 January 2011
  • GBP 32.5600
05 Jan 2011 CAP-SS Solvency statement dated 29/12/10