XPS PENSIONS CONSULTING LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

10/04/2510 April 2025 Change of details for Xps Consulting (Reading) Limited as a person with significant control on 2024-09-25

View Document

02/04/252 April 2025 Satisfaction of charge 024594420013 in full

View Document

31/03/2531 March 2025 Registration of charge 024594420016, created on 2025-03-27

View Document

28/03/2528 March 2025 Satisfaction of charge 024594420015 in full

View Document

03/10/243 October 2024 Full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

20/11/2320 November 2023 Part of the property or undertaking has been released and no longer forms part of charge 024594420015

View Document

01/11/231 November 2023 Part of the property or undertaking has been released from charge 024594420015

View Document

03/10/233 October 2023 Full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

17/10/2217 October 2022 Full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Director's details changed for Mr David Richard Watkins on 2022-03-31

View Document

04/03/224 March 2022 Termination of appointment of Jonathan Samuel Bernstein as a director on 2022-02-28

View Document

23/11/2123 November 2021 Full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Satisfaction of charge 024594420014 in full

View Document

14/10/2114 October 2021 Registration of charge 024594420015, created on 2021-10-12

View Document

14/10/2114 October 2021 Satisfaction of charge 024594420011 in full

View Document

14/10/2114 October 2021 Satisfaction of charge 024594420012 in full

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 024594420014

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARETH CUFF / 30/10/2019

View Document

01/08/191 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR SNEHAL SHAH

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AINSLIE

View Document

26/06/1926 June 2019 SAIL ADDRESS CHANGED FROM: ELDER HOUSE ST GEORGES BUSINESS PARK 207 BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0TS UNITED KINGDOM

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024594420013

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR PATRICK CHARLES MCCOY

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR DAVID RICHARD WATKINS

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / XAFINITY CONSULTING (READING) LIMITED / 01/04/2019

View Document

01/04/191 April 2019 COMPANY NAME CHANGED XAFINITY CONSULTING LIMITED CERTIFICATE ISSUED ON 01/04/19

View Document

01/04/191 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1922 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/10/181 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 024594420012

View Document

01/10/181 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 024594420011

View Document

10/09/1810 September 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

06/08/186 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024594420012

View Document

01/12/171 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR PAUL GARETH CUFF

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRMINGHAM

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED JONATHAN SAMUEL BERNSTEIN

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HUNT

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MOORE

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024594420010

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024594420011

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/164 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

04/04/164 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024594420010

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024594420010

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM THOMPSON / 04/10/2013

View Document

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE NOBLE

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR MICHAEL ROBERT ARTHUR AINSLIE

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/03/1520 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

19/01/1519 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PETER HUNT / 23/08/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 42-62 GREYFRIARS ROAD READING RG1 1NN

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BIRMINGHAM / 23/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT MOORE / 23/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE NOBLE / 23/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM THOMPSON / 23/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN OLIVER BRAMHALL / 23/08/2014

View Document

01/05/141 May 2014 DIRECTOR APPOINTED BENJAMIN OLIVER BRAMHALL

View Document

06/02/146 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

02/08/132 August 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED JEFFREY PETER HUNT

View Document

24/05/1324 May 2013 SAIL ADDRESS CREATED

View Document

24/05/1324 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 AUDITORS RESIGNATION

View Document

28/03/1328 March 2013 SECTION 519

View Document

15/03/1315 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, SECRETARY SHARON ATHERTON

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR RICHARD WILLIAM THOMPSON

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM SUTHERLAND HOUSE RUSSELL WAY CRAWLEY WEST SUSSEX RH10 1UH

View Document

08/03/138 March 2013 DIRECTOR APPOINTED IAN ROBERT MOORE

View Document

02/03/132 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

31/01/1331 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/126 June 2012 DIRECTOR APPOINTED CATHERINE ANNE NOBLE

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH

View Document

18/01/1218 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/02/1111 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBINSON

View Document

09/02/109 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/02/103 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

03/02/103 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/02/102 February 2010 ADOPT ARTICLES 27/01/2010

View Document

02/02/102 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/02/101 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/01/0930 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MARNOCH / 01/09/2008

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/02/084 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0730 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 COMPANY NAME CHANGED ENTEGRIA LIMITED CERTIFICATE ISSUED ON 19/01/07

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0522 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 INTERIM DIV £1000000 08/07/05

View Document

09/08/059 August 2005 INTERIM DIV £3000000 29/06/05

View Document

09/08/059 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/08/051 August 2005 INTERIM DIVID £500000 28/04/05

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: ABBEY HOUSE 282 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7NJ

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/07/0523 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/058 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/058 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/058 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/058 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/058 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/058 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 DEBENTURE/DEBENTURE 27/09/00

View Document

02/10/002 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/10/002 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/10/002 October 2000 ALTER ARTICLES 27/09/00

View Document

07/06/007 June 2000 SECRETARY RESIGNED

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/07/991 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 COMPANY NAME CHANGED SKILLBASE LIMITED CERTIFICATE ISSUED ON 01/04/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 AUDITOR'S RESIGNATION

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: CONCORDE HOUSE 165 CHURCH STREET WEST WOLING SURREY GU21 1HF

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/06/966 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9628 February 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9526 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/957 February 1995 RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

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

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94 FROM: CHURCH GATE CHURCH STREET WEST WOKING SURREY GU21 1DJ

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 VARYING SHARE RIGHTS AND NAMES 28/02/94

View Document

09/03/949 March 1994 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/949 March 1994 ADOPT MEM AND ARTS 28/02/94

View Document

08/03/948 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

08/03/948 March 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94 FROM: NEW COURT 1 BARNES WALLIS ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5UA

View Document

08/02/948 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/948 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/945 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

12/09/9312 September 1993 ADOPT MEM AND ARTS 27/08/93

View Document

10/05/9310 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/9312 February 1993 RETURN MADE UP TO 15/01/93; CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9210 February 1992 RETURN MADE UP TO 15/01/92; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91

View Document

18/02/9118 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/9012 July 1990 £ NC 200000/400000 27/06/90

View Document

12/07/9012 July 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/06/90

View Document

12/04/9012 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/909 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9029 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/03/9029 March 1990 NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 ADOPT MEM AND ARTS 26/03/90

View Document

29/03/9029 March 1990 VARYING SHARE RIGHTS AND NAMES 26/03/90

View Document

29/03/9029 March 1990 £ NC 1000/200000 26/03

View Document

29/03/9029 March 1990 NC INC ALREADY ADJUSTED 26/03/90

View Document

27/03/9027 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9021 March 1990 COMPANY NAME CHANGED PRIORCHECK LIMITED CERTIFICATE ISSUED ON 22/03/90

View Document

19/03/9019 March 1990 REGISTERED OFFICE CHANGED ON 19/03/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/03/9019 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 ALTER MEM AND ARTS 31/01/90

View Document

15/01/9015 January 1990 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