XCHANGING COMPUTER SERVICES LIMITED

Company Documents

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

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEWS

View Document

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

View Document

02/06/142 June 2014 Annual return made up to 1 June 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

25/02/1425 February 2014 DIRECTOR APPOINTED TIMOTHY LLEWELLYN CROOM

View Document

12/06/1312 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED STEPHEN ERIC DEWS

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLIGH

View Document

11/09/1211 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PRIGGEN

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR ANDREW BLIGH

View Document

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

View Document

28/06/1128 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual return made up to 1 June 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

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GALLAGHER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD FREDERICK PRIGGEN / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OWEN HOBBS / 01/10/2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

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

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

02/06/082 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST 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 LOCATION OF REGISTER OF MEMBERS

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

21/06/0721 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

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

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 01/06/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

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

View Document

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

View Document

15/06/0515 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 RETURN MADE UP TO 01/06/05; 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

11/08/0411 August 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 COMPANY NAME CHANGED
REBUS COMPUTER SERVICES 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

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 01/06/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

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

06/07/026 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

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

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 01/06/01; 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 7BR

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

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

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/07/0028 July 2000 INTERIM DIVIDEND 21/07/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

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

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

View Document

09/06/999 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM:
CUTLERS COURT
115 HOUNDSDITCH
LONDON
EC3A 7BU

View Document

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

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

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

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

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

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

13/11/9713 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 ALTER MEM AND ARTS 10/10/97

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 COMPANY NAME CHANGED
DATASURE LIMITED
CERTIFICATE ISSUED ON 15/08/97

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 COMPANY NAME CHANGED
DATASURE NOMINEES LIMITED
CERTIFICATE ISSUED ON 01/04/97

View Document

16/08/9616 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

02/04/962 April 1996 ALTER MEM AND ARTS 19/03/96

View Document

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

View Document

30/01/9630 January 1996 COMPANY NAME CHANGED
MARKETWIDE SYSTEMS LIMITED
CERTIFICATE ISSUED ON 31/01/96

View Document

14/09/9514 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 01/06/95; 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

25/07/9425 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

29/09/9329 September 1993 EXEMPTION FROM APPOINTING AUDITORS 07/09/92

View Document

23/06/9323 June 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/06/9225 June 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

25/04/9225 April 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED

View Document

24/01/9224 January 1992 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/09/9112 September 1991 REGISTERED OFFICE CHANGED ON 12/09/91 FROM:
CUTHBERT HEATH HOUSE
150 MINORIES
LONDON
EC3N 1NR

View Document

10/05/9110 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 S386 DISP APP AUDS 25/03/91

View Document

03/03/913 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 ALTER MEM AND ARTS 10/11/89

View Document

25/01/9025 January 1990 COMPANY NAME CHANGED
EMBEX LIMITED
CERTIFICATE ISSUED ON 26/01/90

View Document

24/01/9024 January 1990 REGISTERED OFFICE CHANGED ON 24/01/90 FROM:
1ST FLOOR OFFICES
8-10 STAMFORD HILL
LONDON
N16 6XZ

View Document

24/01/9024 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 ￯﾿ᄑ NC 1000/100000
10/11/89

View Document

19/09/8919 September 1989 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