XCHANGE INFORMATION SYSTEMS LTD.

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 Application to strike the company off the register

View Document

25/11/2125 November 2021 Registered office address changed from Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom to Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ on 2021-11-25

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE WALKER / 01/12/2018

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM TSG HEAD OFFICE ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE TYNE & WEAR NE12 8ET

View Document

14/06/1814 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

15/06/1715 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

27/05/1627 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

29/05/1529 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MISS JOANNE WALKER

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN DAVIES

View Document

27/05/1427 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN PHILLIP DAVIES / 06/05/2014

View Document

17/07/1317 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

12/06/1212 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

12/05/1112 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

21/07/1021 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/08/0929 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN DAVIES / 03/07/2008

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM TSG HEAD OFFICE ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE TYNE & WEAR NE12 8ET

View Document

03/07/083 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/07/083 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/083 July 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM ONE GOSFORTH PARKWAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET

View Document

24/10/0724 October 2007 S366A DISP HOLDING AGM 08/10/07

View Document

05/09/075 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

18/08/0718 August 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/10/06

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

23/04/0523 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 5 OSBORNE TERRACE JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1SQ

View Document

27/05/0427 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: UNIT G. ENTERPRISE TRADING ESTATE GUINNESS ROAD TRAFFORD PARK MANCHESTER LANCASHIRE M17 1SD

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 COMPANY NAME CHANGED WHAT PROPERTY LTD. CERTIFICATE ISSUED ON 28/05/99

View Document

26/04/9926 April 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 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