XCHANGING PROCUREMENT SERVICES (HOLDCO) LIMITED

Company Documents

DateDescription
28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / XUK HOLDCO (NO. 2) LIMITED / 25/09/2018

View Document

30/07/1830 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

30/07/1830 July 2018 SAIL ADDRESS CREATED

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AQ

View Document

07/06/187 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/06/187 June 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/06/187 June 2018 SPECIAL RESOLUTION TO WIND UP

View Document

01/05/181 May 2018 SOLVENCY STATEMENT DATED 27/04/18

View Document

01/05/181 May 2018 STATEMENT BY DIRECTORS

View Document

01/05/181 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 1.0

View Document

01/05/181 May 2018 REDUCE ISSUED CAPITAL 27/04/2018

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MARUF AHMAD MAJED

View Document

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

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

29/03/1729 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

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

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI LORIA

View Document

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

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

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MICHAEL CHARLES WOODFINE

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CROOM

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MARK PICKETT

View Document

14/03/1614 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FORD

View Document

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BATTY

View Document

02/02/152 February 2015 DIRECTOR APPOINTED TIMOTHY LLEWELLYN CROOM

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR NICHOLAS FORD

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR GARY WHITAKER

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR NICHOLAS FORD

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FORD

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR MICHAEL JAMES BATTY

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRAINOR

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEVILLE WHITAKER / 09/04/2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 34 LEADENHALL STREET LONDON EC3A 1AX

View Document

04/04/144 April 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/03/1312 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

15/05/1215 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/08/1112 August 2011 ARTICLES OF ASSOCIATION

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEVILLE WHITAKER / 01/06/2011

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 13 HANOVER SQUARE LONDON W1S 1HN

View Document

17/03/1117 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

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

View Document

25/01/1025 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

25/01/1025 January 2010 ADOPT ARTICLES 20/01/2010

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR STEPHEN TRAINOR

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 GARY NEVILLE WHITAKER / 01/10/2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHANE BOUVIER

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATE, DIRECTOR PETER RUSHTON LOGGED FORM

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER RUSHTON

View Document

17/03/0917 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HOUGHTON

View Document

02/12/082 December 2008 DIRECTOR APPOINTED GARY NEVILLE WHITAKER

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ANDREWS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID RICH JONES

View Document

31/10/0831 October 2008 SECTION 175 29/10/2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOUGHTON / 01/01/2008

View Document

16/04/0816 April 2008 S366A DISP HOLDING AGM 01/04/2008

View Document

11/04/0811 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0712 June 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

26/05/0726 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/071 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 3 HANOVER SQUARE LONDON W1S 1HN

View Document

28/03/0728 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/03/0728 March 2007 LOANS AGRMTS + FIN DOCS 20/03/07

View Document

28/03/0728 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/03/0728 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/03/0728 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/03/0726 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: WARWICK HOUSE PO BOX 87 FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH HAMPSHIRE GU14 6YU

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

02/01/032 January 2003 COMPANY NAME CHANGED PRO-CUR HOLDCO LIMITED CERTIFICATE ISSUED ON 02/01/03

View Document

27/11/0227 November 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

04/11/024 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

22/08/0222 August 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 S-DIV 19/10/01

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/013 November 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

03/11/013 November 2001 NC INC ALREADY ADJUSTED 25/10/01

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 23 BERKELEY SQUARE LONDON W1J 6HE

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

15/06/0115 June 2001 COMPANY NAME CHANGED SHILLINGCLOSE LIMITED CERTIFICATE ISSUED ON 15/06/01

View Document

21/05/0121 May 2001 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