XCHANGING INSURANCE SYSTEMS (FUSION) LIMITED

Company Documents

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

View Document

21/05/1521 May 2015 Annual return made up to 19 May 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

22/05/1422 May 2014 Annual return made up to 19 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 DIRECTOR APPOINTED TIMOTHY LLEWELLYN CROOM

View Document

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

View Document

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED STEPHEN ERIC DEWS

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLIGH

View Document

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

View Document

21/05/1221 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

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

View Document

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

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 19 May 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual return made up to 19 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

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GALLAGHER / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OWEN HOBBS / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD FREDERICK PRIGGEN / 01/10/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 RETURN MADE UP TO 19/05/08; 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

20/05/0820 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 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/05/07; 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 19/05/06; 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

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

View Document

12/06/0512 June 2005 RETURN MADE UP TO 19/05/05; 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 INSURANCE SYSTEMS (FUSION)
LIMITED
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

25/06/0425 June 2004 RETURN MADE UP TO 19/05/04; 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

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

16/01/0416 January 2004 FULL ACCOUNTS 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

19/06/0319 June 2003 RETURN MADE UP TO 19/05/03; 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

06/07/026 July 2002 RETURN MADE UP TO 19/05/02; 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

15/06/0115 June 2001 RETURN MADE UP TO 19/05/01; 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 7BR

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

07/06/007 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

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

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

View Document

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

View Document

09/07/999 July 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/06/996 June 1999 ￯﾿ᄑ NC 1000/1000000
27/0

View Document

06/06/996 June 1999 NC INC ALREADY ADJUSTED
27/05/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

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

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

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

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

View Document

18/09/9818 September 1998 COMPANY NAME CHANGED
DATASURE INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 21/09/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/10/9712 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9722 May 1997 RETURN MADE UP TO 19/05/97; 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

18/06/9618 June 1996 RETURN MADE UP TO 19/05/96; 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 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/03/96

View Document

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

View Document

06/03/966 March 1996 ADOPT MEM AND ARTS 19/10/95

View Document

29/02/9629 February 1996 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

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

View Document

07/07/957 July 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

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

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

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

View Document

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

View Document

13/06/9413 June 1994 RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/06/931 June 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/11/9213 November 1992 ALTER MEM AND ARTS 19/10/92

View Document

31/10/9231 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9231 October 1992 NEW DIRECTOR APPOINTED

View Document

31/10/9231 October 1992 RE SUBDIVISION 19/10/92

View Document

31/10/9231 October 1992 RE SHARES 19/10/92

View Document

31/10/9231 October 1992 REGISTERED OFFICE CHANGED ON 31/10/92 FROM:
KEELEY HOUSE
22-30 KEELEY ROAD
CROYDON
SURREY CR0 1TE

View Document

31/10/9231 October 1992 S-DIV
19/10/92

View Document

31/10/9231 October 1992 NEW DIRECTOR APPOINTED

View Document

31/10/9231 October 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/10/9221 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 COMPANY NAME CHANGED
LEVELENSURE LIMITED
CERTIFICATE ISSUED ON 29/07/92

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92 FROM:
2 BACHES ST
LONDON
N1 6UB

View Document

23/06/9223 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 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