XCHANGING TECHNOLOGY SERVICES LIMITED

Company Documents

DateDescription
26/11/1826 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

23/11/1823 November 2018 SAIL ADDRESS CREATED

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / XCHANGING RESOURCING SERVICES LIMITED / 25/09/2018

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AQ

View Document

11/04/1811 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

11/04/1811 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/04/1811 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MARUF AHMAD MAJED

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON

View Document

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/11/2017

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XCHANGING RESOURCING SERVICES LIMITED

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MS TINA ANNE GOUGH

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR NICHOLAS ANTHONY WILSON

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY

View Document

12/04/1712 April 2017 TRANS APPROVAL 30/03/2017

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI LORIA

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR DAVID WILLIAM HART GRAY

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON

View Document

29/12/1629 December 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR GIOVANNI LORIA

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK PICKETT

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED CRAIG ALAISTER WILSON

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CROOM

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MICHAEL CHARLES WOODFINE

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MARK PICKETT

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

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

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

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

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 DIRECTOR APPOINTED TIMOTHY LLEWELLYN CROOM

View Document

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

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR GAIL MCGRATH

View Document

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

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED CARA CUNNINGHAM

View Document

24/09/1224 September 2012 DIRECTOR APPOINTED GAIL MCGRATH

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR MOEEZ ALIBHAI

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ARTICLES OF ASSOCIATION

View Document

12/08/1112 August 2011 ALTER ARTICLES 28/07/2011

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BAUERNFEIND

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MOEEZ ALIBHAI

View Document

01/10/101 October 2010 Annual return made up to 30 September 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

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

View Document

26/01/1026 January 2010 ADOPT ARTICLES 20/01/2010

View Document

26/01/1026 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GALLAGHER / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BAUERNFEIND / 01/10/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 SECTION 175 29/09/2008

View Document

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

View Document

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

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

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

View Document

15/01/0815 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

20/03/0720 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0726 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

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

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 20/12/04; 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 TECHNOLOGIES ASSOCIATES LI MITED CERTIFICATE ISSUED ON 09/08/04

View Document

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

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

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

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY 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

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 DIRECTOR RESIGNED

View Document

14/07/0214 July 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED

View Document

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

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/019 July 2001 COMPANY NAME CHANGED REBUS TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 09/07/01

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

28/12/0028 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 COMPANY NAME CHANGED DATASURE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 20/06/00

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

11/01/0011 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

05/01/995 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/12/9830 December 1998 S366A DISP HOLDING AGM 23/12/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BU

View Document

02/01/982 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/12/9631 December 1996 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 ALTER MEM AND ARTS 29/08/96

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM: 133 HOUNDSDITCH LONDON EC3A 7AH

View Document

22/01/9622 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 20/12/94; NO 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

06/08/946 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/02/943 February 1994 RETURN MADE UP TO 20/12/93; CHANGE OF MEMBERS

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 20/12/92; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

23/12/9223 December 1992 ADOPT MEM AND ARTS 14/12/92

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/01/9229 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information