XCHANGE HOUSE PLC

Company Documents

DateDescription
24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM SUITE 18 EALING HOUSE 33 HANGER LANE LONDON W5 3HJ ENGLAND

View Document

24/01/1324 January 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 19A CONNAUGHT ROAD LONDON N4 4NT

View Document

23/06/1223 June 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

17/05/1217 May 2012 ADOPT ARTICLES 27/04/2012

View Document

11/05/1211 May 2012 COMPANY NAME CHANGED ALPHAWORX PLC CERTIFICATE ISSUED ON 11/05/12

View Document

11/05/1211 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/02/1213 February 2012 DIR AUTHORISED TO ALLOT SHARES SECTIONS 570 560 AND 561 30/12/2011

View Document

23/01/1223 January 2012 SECOND FILING WITH MUD 15/11/11 FOR FORM AR01

View Document

09/01/129 January 2012 SECRETARY APPOINTED FRANCISCUS JOHANNES MARIA TIMMERMANS

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR THOMAS OLE KRISTENSEN

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM, 27-28 EASTCASTLE STREET, LONDON, W1W 8DH

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON DE MENDONCA

View Document

14/12/1114 December 2011 15/11/11 NO CHANGES

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 CORPORATE SECRETARY APPOINTED MOFO SECRETARIES LIMITED

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

14/02/1114 February 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

09/08/109 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/01/108 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/11/0821 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY WALKER

View Document

21/11/0721 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 11 ELMERS END ROAD, LONDON, SE20 7ST

View Document

27/07/0627 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0627 July 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

27/07/0627 July 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

27/07/0627 July 2006 AUDITORS' REPORT

View Document

27/07/0627 July 2006 AUDITORS' STATEMENT

View Document

27/07/0627 July 2006 BALANCE SHEET

View Document

27/07/0627 July 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

27/07/0627 July 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/07/0627 July 2006 REREG PRI-PLC 26/06/06

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 � NC 100/9999999 02/0

View Document

21/06/0621 June 2006 Resolutions

View Document

21/06/0621 June 2006 SHARES BE SUBDIVIDED 02/05/06

View Document

21/06/0621 June 2006 NC INC ALREADY ADJUSTED 02/05/06

View Document

21/06/0621 June 2006

View Document

21/06/0621 June 2006 Resolutions

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 CONVE 27/03/06

View Document

11/05/0611 May 2006

View Document

08/05/068 May 2006 COMPANY NAME CHANGED PUZZLENUT (TINYZONE) LTD CERTIFICATE ISSUED ON 08/05/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/04/059 April 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 10-11 GRAYS INN SQUARE, LONDON, WC1R 5JD

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/12/01

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/05/01

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 Incorporation

View Document

15/11/0015 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company