XCHANGING LIFE MANAGEMENT LIMITED

Company Documents

DateDescription
10/08/1510 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

25/07/1425 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM
34 LEADENHALL STREET
LONDON
EC3A 1AX

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR CARA CUNNINGHAM

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED TIMOTHY LLEWELLYN CROOM

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/05/133 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PRIGGEN

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED CARA CUNNINGHAM

View Document

04/05/124 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD FREDERICK PRIGGEN / 01/10/2011

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

04/05/104 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOBBS

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER

View Document

25/01/1025 January 2010 ADOPT ARTICLES 20/01/2010

View Document

25/01/1025 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OWEN HOBBS / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GALLAGHER / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD FREDERICK PRIGGEN / 01/10/2009

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 PURPOSES OF SECTION 175 29/09/2008

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED JOHN EDWARD FREDERICK PRIGGEN

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BAUERNFEIND

View Document

08/05/088 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0716 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/11/041 November 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM:
120 LEMAN STREET
LONDON
E1 8EU

View Document

09/08/049 August 2004 COMPANY NAME CHANGED
REBUS LIFE MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 09/08/04

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 AUDITOR'S RESIGNATION

View Document

09/02/049 February 2004 AUDITOR'S RESIGNATION

View Document

18/01/0418 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM:
SUFFOLK HOUSE
102-108 BAXTER AVENUE
SOUTHEND ON SEA
ESSEX SS2 6JP

View Document

04/07/034 July 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM:
120 LEMAN STREET
LONDON
E1 8EU

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

24/05/0224 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM:
120 LEMAN STREET
LONDON
E1 8EU

View Document

25/06/0125 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM:
CUTLERS COURT
115 HOUNDSDITCH
LONDON
EC3A 7BU

View Document

13/02/0113 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/9920 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/9916 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/05/9910 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 S366A DISP HOLDING AGM 18/11/98

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM:
CUTLERS COURT
115 HOUNDSDITCH
LONDON
EC3A 7BU

View Document

11/11/9811 November 1998 COMPANY NAME CHANGED
PROINSURE SYSTEMS LIMITED
CERTIFICATE ISSUED ON 12/11/98

View Document

05/11/985 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9826 October 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 REGISTERED OFFICE CHANGED ON 27/08/98 FROM:
ONE SILK STREET
LONDON
EC2Y 8HQ

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 AUDITOR'S RESIGNATION

View Document

05/08/985 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/98

View Document

05/08/985 August 1998 NC INC ALREADY ADJUSTED 28/07/98

View Document

05/08/985 August 1998 ￯﾿ᄑ NC 5500000/6900000
28/07/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 SECRETARY RESIGNED

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97 FROM:
WALBROOK HOUSE
23 WALBROOK
LONDON
EC4N 8LD

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 NC INC ALREADY ADJUSTED
11/08/97

View Document

27/08/9727 August 1997 ￯﾿ᄑ NC 3500000/5500000
11/0

View Document

27/08/9727 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/08/97

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/97

View Document

10/12/9610 December 1996 EXEMPTION FROM APPOINTING AUDITORS 15/11/96

View Document

20/09/9620 September 1996 AMENDING 123 NC 100/3500000

View Document

30/08/9630 August 1996 AUDITOR'S RESIGNATION

View Document

07/08/967 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/96

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 NC INC ALREADY ADJUSTED 28/12/95

View Document

18/01/9618 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/12/95

View Document

18/01/9618 January 1996 ￯﾿ᄑ NC 100/1500000
28/12/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 01/05/95; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/02/958 February 1995 DIRECTOR RESIGNED

View Document

04/02/954 February 1995 RETURN MADE UP TO 31/05/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/02/941 February 1994 REGISTERED OFFICE CHANGED ON 01/02/94 FROM:
WALBROOK HOUSE
23 WALBROOK
LONDON
EC4N 8LD

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 COMPANY NAME CHANGED
PROLIFIC MANAGEMENT SERVICES LIM
ITED
CERTIFICATE ISSUED ON 18/01/94

View Document

02/06/932 June 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/06/932 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 REGISTERED OFFICE CHANGED ON 26/04/93 FROM:
ECONOMIC HOUSE
25/29 LONDON ROAD
SITTINGBOURNE KENT ME101PE

View Document

26/04/9326 April 1993 NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 AUDITOR'S RESIGNATION

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/936 April 1993 COMPANY NAME CHANGED
HAFNIA MANAGEMENT SERVICES (UK)
LIMITED
CERTIFICATE ISSUED ON 07/04/93

View Document

28/05/9228 May 1992 NEW DIRECTOR APPOINTED

View Document

21/05/9221 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 DIRECTOR RESIGNED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 01/05/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 COMPANY NAME CHANGED
ECONOMIC MANAGEMENT SERVICES LIM
ITED
CERTIFICATE ISSUED ON 05/02/91

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/06/9011 June 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990 NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/06/897 June 1989 RETURN MADE UP TO 02/05/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 NEW DIRECTOR APPOINTED

View Document

17/08/8817 August 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

31/10/8731 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/10/8715 October 1987 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 NEW DIRECTOR APPOINTED

View Document

11/07/8611 July 1986 ARTICLES OF ASSOCIATION

View Document

10/06/8610 June 1986 GAZETTABLE DOCUMENT

View Document

10/06/8610 June 1986 MEMORANDUM OF ASSOCIATION

View Document

30/05/8630 May 1986 COMPANY NAME CHANGED
FOLLOWSPREAD LIMITED
CERTIFICATE ISSUED ON 30/05/86

View Document

29/05/8629 May 1986 REGISTERED OFFICE CHANGED ON 29/05/86 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE

View Document

29/05/8629 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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