GXS PRODUCT DATA QUALITY LIMITED

Company Documents

DateDescription
05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

12/07/1212 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 10/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN SYMMONS / 10/07/2011

View Document

05/01/115 January 2011 STATEMENT BY DIRECTORS

View Document

05/01/115 January 2011 REDUCING SHARE PREM A/C 29/12/2010

View Document

05/01/115 January 2011 SOLVENCY STATEMENT DATED 29/12/10

View Document

05/01/115 January 2011 05/01/11 STATEMENT OF CAPITAL GBP 32.5600

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM UDEX HOUSE BRISTOL PACKET WHARF NEWPORT NP20 1HG

View Document

02/08/102 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/07/1030 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 10/07/2010

View Document

30/07/1030 July 2010 SAIL ADDRESS CREATED

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR WALTER MAY

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED JONATHAN DAVID KEATING

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED DENISE APRIL OAKLEY

View Document

16/10/0916 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/08/0927 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/02/0925 February 2009 DIRECTOR RESIGNED LAURA WATERS

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED WALTER MAY

View Document

28/07/0828 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0827 March 2008 COMPANY NAME CHANGED UDEX LIMITED CERTIFICATE ISSUED ON 31/03/08; RESOLUTION PASSED ON 28/02/2008

View Document

14/08/0714 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 10/07/05; NO CHANGE OF MEMBERS

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 1 PARK SQUARE NEWPORT GWENT NP9 4EL

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 10/07/03; NO CHANGE OF MEMBERS

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0215 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 AUDITOR'S RESIGNATION

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0112 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 S-DIV 22/12/99

View Document

04/08/004 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS; AMEND

View Document

02/08/002 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 SUB DIV SHARES 22/12/99

View Document

07/09/997 September 1999 ALTER MEM AND ARTS 02/09/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/11/9826 November 1998 REGISTERED OFFICE CHANGED ON 26/11/98 FROM: G OFFICE CHANGED 26/11/98 4 NEVILLE ROAD EALING LONDON W5 1NN

View Document

17/08/9817 August 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/986 July 1998 SUB/DIV CONV OF SHARES 24/06/98

View Document

06/07/986 July 1998 ADOPT MEM AND ARTS 24/06/98

View Document

11/06/9811 June 1998 SUBDIVISION OF SHARES 18/04/98

View Document

06/01/986 January 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

21/07/9721 July 1997 SECRETARY RESIGNED

View Document

10/07/9710 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information