- Company Overview for XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED (04220016)
- Filing history for XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED (04220016)
- People for XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED (04220016)
- Charges for XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED (04220016)
- Insolvency for XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED (04220016)
- More for XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED (04220016)
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) |
---|---|---|---|
09 Apr 2014 | CH01 | Director's details changed for Mr Gary Neville Whitaker on 9 April 2014 | |
07 Apr 2014 | AD01 | Registered office address changed from 34 Leadenhall Street London EC3A 1AX on 7 April 2014 | |
04 Apr 2014 | MR05 | All of the property or undertaking has been released from charge 2 | |
12 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
30 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
15 May 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
24 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Aug 2011 | MEM/ARTS | Memorandum and Articles of Association | |
12 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Jun 2011 | CH01 | Director's details changed for Mr Gary Neville Whitaker on 1 June 2011 | |
02 Jun 2011 | AD01 | Registered office address changed from 13 Hanover Square London W1S 1HN on 2 June 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
26 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
09 Feb 2010 | TM02 | Termination of appointment of Anthony Gallagher as a secretary | |
25 Jan 2010 | CC04 | Statement of company's objects | |
25 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2009 | AP01 | Appointment of Mr Stephen Trainor as a director | |
14 Oct 2009 | CH03 | Secretary's details changed for Mr Anthony James Gallagher on 1 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Mr Gary Neville Whitaker on 1 October 2009 | |
30 Sep 2009 | 288b | Appointment terminated director stephane bouvier | |
08 Apr 2009 | AA | Full accounts made up to 31 December 2008 |