Background WavePink WaveYellow Wave

XCHANGING PROCUREMENT SERVICES LIMITED (04220043)

XCHANGING PROCUREMENT SERVICES LIMITED (04220043) is a dissolved UK company. incorporated on 21 May 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. XCHANGING PROCUREMENT SERVICES LIMITED has been registered for 24 years. Current directors include EALES, Hugo Martin, WOODFINE, Michael Charles.

Company Number
04220043
Status
dissolved
Type
ltd
Incorporated
21 May 2001
Age
24 years
Address
Kroll Advisory Ltd, The Shard, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EALES, Hugo Martin, WOODFINE, Michael Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XCHANGING PROCUREMENT SERVICES LIMITED

XCHANGING PROCUREMENT SERVICES LIMITED is an dissolved company incorporated on 21 May 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. XCHANGING PROCUREMENT SERVICES LIMITED was registered 24 years ago.(SIC: 70100)

Status

dissolved

Active since 24 years ago

Company No

04220043

LTD Company

Age

24 Years

Incorporated 21 May 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 20 October 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 May 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

PRO-CUR SERVICES LIMITED
From: 4 December 2001To: 2 January 2003
PRO-CUR OPCO LIMITED
From: 15 June 2001To: 4 December 2001
PURPLEBRIGHT LIMITED
From: 21 May 2001To: 15 June 2001
Contact
Address

Kroll Advisory Ltd, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom
From: 26 September 2018To: 19 December 2022
The Walbrook Building 25 Walbrook London EC4N 8AQ
From: 7 April 2014To: 26 September 2018
34 Leadenhall Street London EC4A 1AX
From: 2 June 2011To: 7 April 2014
13 Hanover Square London W1S 1HN
From: 21 May 2001To: 2 June 2011
Timeline

56 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
May 01
Director Joined
Nov 09
Director Joined
May 10
Director Left
May 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jul 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jul 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Feb 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Feb 19
Owner Exit
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
Aug 21
Capital Update
Sept 21
Director Joined
Jan 22
Director Left
Aug 22
Director Left
Apr 23
2
Funding
48
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

EALES, Hugo Martin

Active
32 London Bridge Street, LondonSE1 9SG
Born February 1967
Director
Appointed 21 Jan 2022

WOODFINE, Michael Charles

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1971
Director
Appointed 01 Jun 2016

DAVIES, John Graeme

Resigned
Airlie, Gerrards CrossSL9 0QR
Secretary
Appointed 06 Mar 2007
Resigned 21 May 2007

GALLAGHER, Anthony James

Resigned
13 Hanover SquareW1S 1HN
Secretary
Appointed 31 Dec 2007
Resigned 22 Jan 2010

MARTIN, Nicola Jane

Resigned
1 Sonic Court, GuildfordGU1 1DZ
Secretary
Appointed 12 Mar 2004
Resigned 15 Dec 2006

MILLER, Marian Alison

Resigned
122a Fleet Road, FarnboroughGU14 9RG
Secretary
Appointed 15 Dec 2006
Resigned 06 Mar 2007

PARKES, David Stanley

Resigned
Bark Hart, HindheadGU26 6RQ
Secretary
Appointed 25 Oct 2002
Resigned 12 Mar 2004

SHERWOOD EDWARDS, Mark

Resigned
41 Palmerston Road, LondonSW14 7QA
Secretary
Appointed 21 May 2007
Resigned 31 Dec 2007

SHERWOOD EDWARDS, Mark

Resigned
41 Palmerston Road, LondonSW14 7QA
Secretary
Appointed 04 Feb 2002
Resigned 25 Oct 2002

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 21 May 2001
Resigned 04 Feb 2002

ANDRE, John Paul

Resigned
25 Walbrook, LondonEC4N 8AQ
Born August 1973
Director
Appointed 07 Nov 2011
Resigned 28 Nov 2014

ANDREWS, David William

Resigned
30 Hill Street, LondonW1J 5NW
Born July 1949
Director
Appointed 14 Jun 2001
Resigned 31 Jan 2007

ARMITAGE, Michael Russell

Resigned
The Covert, LightwaterGU18 5PA
Born December 1945
Director
Appointed 25 Oct 2001
Resigned 01 May 2002

BATTY, Michael James

Resigned
25 Walbrook, LondonEC4N 8AQ
Born October 1972
Director
Appointed 27 Feb 2009
Resigned 21 Jan 2015

BAUERNFEIND, David Gregory

Resigned
Leadenhall Street, LondonEC4A 1AX
Born April 1968
Director
Appointed 12 Oct 2010
Resigned 30 Jun 2011

BAYLIFFE, Stephen Patrick John

Resigned
Leyland Bridge Barn, PrestonPR2 1RZ
Born October 1960
Director
Appointed 19 May 2006
Resigned 31 Aug 2007

BESTER, Andrew John Milton

Resigned
18a Copsem Lane, EsherKT10 9HB
Born June 1965
Director
Appointed 25 Oct 2002
Resigned 10 Oct 2003

BHAT, Guruprasad

Resigned
25 Walbrook, LondonEC4N 8AQ
Born May 1974
Director
Appointed 22 Sept 2015
Resigned 23 May 2016

BOURNE, Ann Susan

Resigned
School House Farm, InskipPR4 0TT
Born April 1957
Director
Appointed 25 Nov 2005
Resigned 22 Sept 2006

BOUVIER, Stephane

Resigned
5 Molteno Road, WatfordWD17 4UD
Born October 1974
Director
Appointed 25 Nov 2005
Resigned 25 Sept 2009

BYRNE, Patrick Michael

Resigned
Leadenhall Street, LondonEC4A 1AX
Born January 1959
Director
Appointed 12 Oct 2010
Resigned 21 Dec 2011

CROOM, Timothy Llewellyn

Resigned
25 Walbrook, LondonEC4N 8AQ
Born July 1976
Director
Appointed 18 Jun 2015
Resigned 23 May 2016

CROSS, David Edward Guy

Resigned
25 Walbrook, LondonEC4N 8AQ
Born June 1964
Director
Appointed 12 Oct 2010
Resigned 30 Jun 2014

DREGHORN, Patricia Ann

Resigned
25 Walbrook, LondonEC4N 8AQ
Born August 1970
Director
Appointed 21 Jan 2015
Resigned 18 Sept 2015

FORD, Nicholas

Resigned
25 Walbrook, LondonEC4N 8AQ
Born March 1960
Director
Appointed 26 Sept 2014
Resigned 10 Apr 2015

GOUGH, Tina Anne

Resigned
Wellesley Road, AldershotGU11 1PZ
Born May 1962
Director
Appointed 09 Jun 2017
Resigned 07 Apr 2020

GRAY, David William Hart

Resigned
Wellesley Road, AldershotGU11 1PZ
Born October 1956
Director
Appointed 23 Jan 2017
Resigned 07 Apr 2017

GREEN, Malcolm Frederick, Dr

Resigned
White Gates, RickmansworthWD3 5NT
Born May 1951
Director
Appointed 25 Nov 2005
Resigned 06 Mar 2007

HALBARD, Christopher Neal

Resigned
32 London Bridge Street, LondonSE1 9SG
Born November 1966
Director
Appointed 07 Apr 2020
Resigned 01 Apr 2023

HOUGHTON, Richard Alexander

Resigned
13 Hanover SquareW1S 1HN
Born October 1958
Director
Appointed 29 Apr 2010
Resigned 12 Oct 2010

HOUGHTON, Richard Alexander

Resigned
4 The Quillot, Walton On ThamesKT12 5BY
Born October 1958
Director
Appointed 14 Nov 2003
Resigned 30 Apr 2009

HOUGHTON, Richard Alexander

Resigned
4 The Quillot, Walton On ThamesKT12 5BY
Born October 1958
Director
Appointed 25 Oct 2001
Resigned 25 Oct 2002

IERLAND, Brian William

Resigned
8 Sawyers Close, BristolBS48 1LY
Born April 1965
Director
Appointed 25 Nov 2005
Resigned 06 Mar 2007

IMRIE, Alastair Milne

Resigned
The Old Parsonage, Mottram In LongdendaleSK14 6JN
Born May 1947
Director
Appointed 01 May 2002
Resigned 06 Mar 2007

KUSNERAITIS, Christian Neil

Resigned
25 Walbrook, LondonEC4N 8AQ
Born September 1966
Director
Appointed 10 Apr 2015
Resigned 18 Jun 2015

Persons with significant control

3

1 Active
2 Ceased
Wellesley Road, AldershotGU11 1P2

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2019
Wellesley Road, AldershotGU11 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2018
Ceased 09 Dec 2019
1 Little New Street, LondonEC4A 3TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Ceased 03 May 2018
Fundings
Financials
Latest Activities

Filing History

216

Gazette Dissolved Liquidation
2 May 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
2 February 2024
LIQ13LIQ13
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
19 December 2022
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
19 December 2022
600600
Resolution
19 December 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
20 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 April 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 September 2021
SH19Statement of Capital
Legacy
29 September 2021
SH20SH20
Legacy
29 September 2021
CAP-SSCAP-SS
Resolution
29 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
24 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Legacy
9 November 2011
MG01MG01
Memorandum Articles
12 August 2011
MEM/ARTSMEM/ARTS
Resolution
12 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Memorandum Articles
14 November 2009
MEM/ARTSMEM/ARTS
Resolution
14 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
14 November 2009
CC04CC04
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Resolution
15 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
9 April 2008
353353
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
363aAnnual Return
Legacy
12 June 2007
353353
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
26 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 April 2007
AAAnnual Accounts
Legacy
30 March 2007
287Change of Registered Office
Legacy
28 March 2007
155(6)b155(6)b
Legacy
28 March 2007
155(6)a155(6)a
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
28 March 2007
RESOLUTIONSResolutions
Legacy
26 March 2007
395Particulars of Mortgage or Charge
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
21 March 2007
288cChange of Particulars
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
287Change of Registered Office
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
6 October 2006
288cChange of Particulars
Legacy
28 September 2006
288cChange of Particulars
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288cChange of Particulars
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
363aAnnual Return
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288cChange of Particulars
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
25 May 2005
288cChange of Particulars
Legacy
25 May 2005
288cChange of Particulars
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 2003
AAAnnual Accounts
Auditors Resignation Company
7 April 2003
AUDAUD
Auditors Resignation Company
25 March 2003
AUDAUD
Certificate Change Of Name Company
2 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
22 August 2002
363aAnnual Return
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Memorandum Articles
26 April 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Resolution
3 November 2001
RESOLUTIONSResolutions
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
225Change of Accounting Reference Date
Legacy
26 October 2001
287Change of Registered Office
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
287Change of Registered Office
Certificate Change Of Name Company
15 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 May 2001
NEWINCIncorporation