Advanced company searchLink opens in new window

XCHANGECO LIMITED

Company number 05822755

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)
24 May 2010 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2010 4.71 Return of final meeting in a members' voluntary winding up
30 Nov 2009 4.68 Liquidators' statement of receipts and payments to 20 August 2009
27 Feb 2009 4.68 Liquidators' statement of receipts and payments to 20 February 2009
01 Apr 2008 288c Director's Change of Particulars / jamie dundas / 01/02/2008 / HouseName/Number was: 33, now: 16; Street was: holborn, now: norland square; Post Code was: EC1N 2HT, now: W11 4PX
10 Mar 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-02-21
10 Mar 2008 4.70 Declaration of solvency
10 Mar 2008 600 Appointment of a voluntary liquidator
13 Feb 2008 288b Director resigned
13 Feb 2008 288b Director resigned
22 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
17 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Share subscription 06/09/07
17 Sep 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Sep 2007 123 £ nc 50000/100000 06/09/07
15 Jun 2007 363a Return made up to 19/05/07; full list of members
18 Apr 2007 287 Registered office changed on 18/04/07 from: 100 fetter lane london EC4A 1BN
01 Apr 2007 88(2)R Ad 23/02/07--------- £ si 3209@.1=320 £ ic 35210/35530
01 Apr 2007 88(2)R Ad 23/02/07--------- £ si 3209@.1=320 £ ic 34890/35210
01 Apr 2007 88(2)R Ad 26/03/07--------- £ si 28000@.1=2800 £ ic 32090/34890
22 Jan 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re-agreement 22/12/06
22 Jan 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2007 MA Memorandum and Articles of Association
12 Jan 2007 288c Director's particulars changed
25 Oct 2006 MA Memorandum and Articles of Association