XCHANGING PROCUREMENT SERVICES LIMITED
Company number 04220043
- Company Overview for XCHANGING PROCUREMENT SERVICES LIMITED (04220043)
- Filing history for XCHANGING PROCUREMENT SERVICES LIMITED (04220043)
- People for XCHANGING PROCUREMENT SERVICES LIMITED (04220043)
- Charges for XCHANGING PROCUREMENT SERVICES LIMITED (04220043)
- Insolvency for XCHANGING PROCUREMENT SERVICES LIMITED (04220043)
- More for XCHANGING PROCUREMENT SERVICES LIMITED (04220043)
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) |
---|---|---|---|
07 Oct 2014 | TM01 | Termination of appointment of Stephen Edward Trainor as a director on 26 September 2014 | |
07 Oct 2014 | AP01 | Appointment of Mr Nicholas Ford as a director on 26 September 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of David Edward Guy Cross as a director on 30 June 2014 | |
30 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Apr 2014 | CH01 | Director's details changed for Mr John Paul Andre on 9 April 2014 | |
07 Apr 2014 | AD01 | Registered office address changed from 34 Leadenhall Street London EC4A 1AX on 7 April 2014 | |
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 | |
25 Jan 2012 | TM01 | Termination of appointment of Patrick Byrne as a director | |
10 Jan 2012 | AP01 | Appointment of John Paul Andre as a director | |
09 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
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 | |
04 Jul 2011 | TM01 | Termination of appointment of David Bauernfeind as a director | |
02 Jun 2011 | AD01 | Registered office address changed from 13 Hanover Square London W1S 1HN on 2 June 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
21 Oct 2010 | TM01 | Termination of appointment of Richard Houghton as a director | |
21 Oct 2010 | AP01 | Appointment of David Edward Guy Cross as a director | |
21 Oct 2010 | AP01 | Appointment of Mr David Gregory Bauernfeind as a director | |
21 Oct 2010 | AP01 | Appointment of Mr Patrick Michael Byrne as a director | |
12 May 2010 | AP01 | Appointment of Mr Richard Alexander Houghton as a director |