Advanced company searchLink opens in new window

XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED

Company number 04220016

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)
19 Mar 2009 288b Appointment terminate, director peter rushton logged form
17 Mar 2009 363a Return made up to 12/03/09; full list of members
17 Mar 2009 288b Appointment terminated director peter rushton
02 Dec 2008 288a Director appointed gary neville whitaker
02 Dec 2008 288b Appointment terminated director david rich jones
02 Dec 2008 288b Appointment terminated director david andrews
02 Dec 2008 288b Appointment terminated director richard houghton
31 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 29/10/2008
15 May 2008 363a Return made up to 12/03/08; full list of members
12 May 2008 353 Location of register of members
09 May 2008 288c Director's change of particulars / richard houghton / 01/01/2008
16 Apr 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Apr 2008 AA Full accounts made up to 31 December 2007
23 Jan 2008 288a New secretary appointed
23 Jan 2008 288b Secretary resigned
23 Jan 2008 288b Director resigned
21 Jun 2007 288b Secretary resigned
21 Jun 2007 288a New secretary appointed
12 Jun 2007 363a Return made up to 12/03/07; full list of members
12 Jun 2007 353 Location of register of members
11 Jun 2007 288b Secretary resigned
26 May 2007 403a Declaration of satisfaction of mortgage/charge
01 Apr 2007 AA Group of companies' accounts made up to 31 December 2006
30 Mar 2007 287 Registered office changed on 30/03/07 from: 3 hanover square london W1S 1HN
28 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Loans agrmts + fin docs 20/03/07