Background WavePink WaveYellow Wave

XCHANGING LIMITED (05819018)

XCHANGING LIMITED (05819018) is a dissolved UK company. incorporated on 16 May 2006. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. XCHANGING LIMITED has been registered for 19 years. Current directors include WOODFINE, Michael Charles.

Company Number
05819018
Status
dissolved
Type
ltd
Incorporated
16 May 2006
Age
19 years
Address
C/O TENEO RESTRUCTURING LIMITED, Birmingham, B3 3HN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
WOODFINE, Michael Charles
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XCHANGING LIMITED

XCHANGING LIMITED is an dissolved company incorporated on 16 May 2006 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. XCHANGING LIMITED was registered 19 years ago.(SIC: 62090)

Status

dissolved

Active since 19 years ago

Company No

05819018

LTD Company

Age

19 Years

Incorporated 16 May 2006

Size

N/A

Accounts

ARD: 30/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 23 December 2019 (6 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 24 May 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

XCHANGING PLC
From: 27 June 2006To: 4 August 2016
TABBYVIEW PLC
From: 16 May 2006To: 27 June 2006
Contact
Address

C/O TENEO RESTRUCTURING LIMITED 156 Great Charles Street Queensway Birmingham, B3 3HN,

Previous Addresses

156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
From: 1 July 2021To: 7 September 2021
Hill House 1 Little New Street London EC4A 3TR
From: 22 January 2020To: 1 July 2021
Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom
From: 26 September 2018To: 22 January 2020
The Walbrook Building 25 Walbrook London EC4N 8AQ
From: 7 April 2014To: 26 September 2018
, 34 Leadenhall Street, London, EC3A 1AX, United Kingdom
From: 2 June 2011To: 7 April 2014
, 13 Hanover Square, London, W1S 1HN
From: 16 May 2006To: 2 June 2011
Timeline

69 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
May 06
Funding Round
Dec 09
Director Joined
Jan 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Joined
Oct 10
Director Left
Oct 10
Funding Round
Nov 10
Director Left
Feb 11
Director Joined
Jun 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Funding Round
May 12
Director Left
May 12
Director Joined
Jul 12
Director Left
Sept 12
Director Joined
Sept 12
Funding Round
Oct 12
Director Joined
Nov 12
Funding Round
Feb 13
Funding Round
Jun 13
Funding Round
Sept 13
Funding Round
Nov 13
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
May 14
Funding Round
Jul 14
Share Buyback
Jul 14
Funding Round
Oct 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Jun 15
Funding Round
Aug 15
Director Joined
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Funding Round
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Funding Round
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Capital Update
Aug 17
Director Joined
Apr 18
Director Left
Apr 18
Capital Update
Dec 19
Director Left
Mar 20
Director Left
Apr 20
27
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

WOODFINE, Michael Charles

Active
Great Charles Street, BirminghamB3 3HN
Born December 1971
Director
Appointed 05 May 2016

FUSSELL, Christopher Mark

Resigned
25 Walbrook, LondonEC4N 8AQ
Secretary
Appointed 26 Jan 2015
Resigned 28 Apr 2016

MYBURGH, Anna

Resigned
25 Walbrook, LondonEC4N 8AQ
Secretary
Appointed 29 Apr 2016
Resigned 16 Jun 2017

WHITAKER, Gary Neville

Resigned
25 Walbrook, LondonEC4N 8AQ
Secretary
Appointed 27 Jun 2006
Resigned 26 Jan 2015

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 16 May 2006
Resigned 27 Jun 2006

ANDREWS, David William

Resigned
Victoria Road, LondonW8 5RH
Born July 1949
Director
Appointed 27 Jun 2006
Resigned 09 Feb 2011

BAUERNFEIND, David Gregory

Resigned
25 Walbrook, LondonEC4N 8AQ
Born April 1968
Director
Appointed 07 Jun 2011
Resigned 06 Jun 2016

BRAMLEY, Thomas John

Resigned
4 Priory Lodge, LondonSE3 9UY
Born December 1939
Director
Appointed 22 Mar 2007
Resigned 22 May 2008

BRENNINKMEIJER, Stephanus Rupprecht Maria

Resigned
The Willows, EsherKT10 9NT
Born April 1956
Director
Appointed 22 Mar 2007
Resigned 31 Aug 2011

BROWNE, Adele Theresa

Resigned
1 Lexham Garden Mews, LondonW8 5JQ
Born November 1968
Director
Appointed 22 Mar 2007
Resigned 31 Dec 2008

CORMACK, Ian Donald

Resigned
25 Walbrook, LondonEC4N 8AQ
Born November 1947
Director
Appointed 26 Oct 2012
Resigned 05 May 2016

GOUGH, Tina Anne

Resigned
1 Little New Street, LondonEC4A 3TR
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

HODGSON, David Charles

Resigned
Boundary Way, Hemel HempsteadHP2 7HU
Born November 1956
Director
Appointed 27 Jun 2006
Resigned 22 May 2008

HOUGHTON, Richard Alexander

Resigned
13 Hanover SquareW1S 1HN
Born October 1958
Director
Appointed 27 Jun 2006
Resigned 05 Oct 2010

JANSSEN, Friedrich Carl

Resigned
Am Sudpark 1, 50968 Koln, Koln
Born May 1944
Director
Appointed 22 Mar 2007
Resigned 20 Dec 2007

LEVER, Kenneth

Resigned
25 Walbrook, LondonEC4N 8AQ
Born September 1953
Director
Appointed 05 Oct 2010
Resigned 31 Dec 2015

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 16 May 2006
Resigned 27 Jun 2006

LORIA, Giovanni

Resigned
Pancras Square, LondonN1C 4AG
Born August 1968
Director
Appointed 18 Jul 2016
Resigned 23 Jan 2017

MAJED, Maruf Ahmad

Resigned
One Pancras Square, LondonN1C 4AG
Born May 1955
Director
Appointed 31 Mar 2018
Resigned 26 Feb 2020

MARET, Johannes Josef

Resigned
Rhodiusstrasse 11, BurgbrohlGERMANY
Born June 1950
Director
Appointed 22 Mar 2007
Resigned 31 Aug 2011

MILLARD, Dennis Henry

Resigned
Leadenhall Street, LondonEC3A 1AX
Born February 1949
Director
Appointed 22 Mar 2007
Resigned 04 Sept 2012

ODRISCOLL, Patricia

Resigned
Linton Common, WetherbyLS22 4JD
Born April 1959
Director
Appointed 03 Nov 2008
Resigned 16 May 2012

PAULIN, Michel Jean Denis

Resigned
25 Walbrook, LondonEC4N 8AQ
Born June 1960
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2015

PICKETT, Mark Jeremy

Resigned
25 Walbrook, LondonEC4N 8AQ
Born February 1961
Director
Appointed 05 May 2016
Resigned 24 Jun 2016

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 16 May 2006
Resigned 27 Jun 2006

RICH, Nigel Mervyn Sutherland

Resigned
Regent Street, LondonSW1Y 4LR
Born October 1945
Director
Appointed 22 Mar 2007
Resigned 31 Dec 2011

ROBINS, John Vernon Harry

Resigned
56 Duncan Terrace, LondonN1 8AG
Born February 1939
Director
Appointed 22 Mar 2007
Resigned 22 May 2008

SRIVASTAVA, Saurabh

Resigned
25 Walbrook, LondonEC4N 8AQ
Born March 1946
Director
Appointed 04 Sept 2012
Resigned 05 May 2016

THOMAS, William Gennydd, Sir

Resigned
25 Walbrook, LondonEC4N 8AQ
Born November 1959
Director
Appointed 01 Dec 2011
Resigned 05 May 2016

TINSLEY, Tom

Resigned
4934 Indian Lane Nw, Washington Dc
Born May 1953
Director
Appointed 27 Jun 2006
Resigned 10 Sept 2009

UNWIN, Eric Geoffrey

Resigned
25 Walbrook, LondonEC4N 8AQ
Born August 1942
Director
Appointed 01 Dec 2011
Resigned 05 May 2016

WILSON, Craig Alaister

Resigned
25 Walbrook, LondonEC4N 8AQ
Born February 1961
Director
Appointed 05 Oct 2015
Resigned 23 Jan 2017

WILSON, Nicholas Anthony

Resigned
25 Walbrook, LondonEC4N 8AQ
Born August 1962
Director
Appointed 09 Jun 2017
Resigned 31 Mar 2018

WILSON, Stephen David

Resigned
25 Walbrook, LondonEC4N 8AQ
Born October 1959
Director
Appointed 01 Jul 2012
Resigned 05 May 2016

Persons with significant control

1

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 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

223

Gazette Dissolved Liquidation
16 December 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
16 September 2021
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 March 2021
LIQ03LIQ03
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
21 January 2020
600600
Resolution
21 January 2020
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
21 January 2020
LIQ01LIQ01
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Legacy
6 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 December 2019
SH19Statement of Capital
Legacy
6 December 2019
CAP-SSCAP-SS
Resolution
6 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
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 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 September 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 August 2017
PSC09Update to PSC Statements
Capital Statement Capital Company With Date Currency Figure
8 August 2017
SH19Statement of Capital
Legacy
4 July 2017
SH20SH20
Legacy
4 July 2017
CAP-SSCAP-SS
Resolution
4 July 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2017
TM02Termination of Secretary
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
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Move Registers To Registered Office Company With New Address
23 January 2017
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
28 December 2016
AA01Change of Accounting Reference Date
Certificate Re Registration Public Limited Company To Private
4 August 2016
CERT10CERT10
Re Registration Memorandum Articles
4 August 2016
MARMAR
Resolution
4 August 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 August 2016
RR02RR02
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
11 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
21 July 2015
AAAnnual Accounts
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Resolution
3 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
28 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2015
TM02Termination of Secretary
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Capital Allotment Shares
9 October 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
1 October 2014
RP04RP04
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 July 2014
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
9 July 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
2 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Move Registers To Registered Office Company
11 June 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Resolution
19 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 May 2014
AAAnnual Accounts
Capital Allotment Shares
10 April 2014
SH01Allotment of Shares
Capital Allotment Shares
10 April 2014
SH01Allotment of Shares
Capital Allotment Shares
10 April 2014
SH01Allotment of Shares
Capital Allotment Shares
10 April 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Capital Allotment Shares
4 September 2013
SH01Allotment of Shares
Resolution
8 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 June 2013
AAAnnual Accounts
Capital Allotment Shares
11 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Change Sail Address Company With Old Address
4 June 2013
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Resolution
22 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Capital Allotment Shares
30 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Resolution
21 May 2012
RESOLUTIONSResolutions
Resolution
21 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
18 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Legacy
9 November 2011
MG01MG01
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Group
22 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Resolution
6 June 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Capital Allotment Shares
23 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Move Registers To Sail Company
25 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 May 2010
AD02Notification of Single Alternative Inspection Location
Resolution
30 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 April 2010
AAAnnual Accounts
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Legacy
18 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 July 2009
AAAnnual Accounts
Legacy
12 June 2009
288cChange of Particulars
Legacy
9 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Legacy
26 May 2009
123Notice of Increase in Nominal Capital
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
30 April 2009
SASA
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
20 April 2009
SASA
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
22 January 2009
353a353a
Legacy
14 January 2009
288bResignation of Director or Secretary
Resolution
14 November 2008
RESOLUTIONSResolutions
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
88(2)Return of Allotment of Shares
Legacy
5 September 2008
88(2)Return of Allotment of Shares
Legacy
17 June 2008
363aAnnual Return
Legacy
16 June 2008
353353
Accounts With Accounts Type Group
3 June 2008
AAAnnual Accounts
Legacy
2 June 2008
288bResignation of Director or Secretary
Resolution
28 May 2008
RESOLUTIONSResolutions
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
18 January 2008
88(2)R88(2)R
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
88(2)R88(2)R
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
2 July 2007
88(2)R88(2)R
Legacy
14 June 2007
122122
Legacy
14 June 2007
123Notice of Increase in Nominal Capital
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
30 May 2007
88(2)R88(2)R
Legacy
30 May 2007
88(2)R88(2)R
Statement Of Affairs
30 May 2007
SASA
Statement Of Affairs
30 May 2007
SASA
Statement Of Affairs
30 May 2007
SASA
Legacy
25 May 2007
88(2)R88(2)R
Legacy
22 May 2007
88(2)R88(2)R
Legacy
17 May 2007
287Change of Registered Office
Legacy
16 May 2007
122122
Legacy
16 May 2007
122122
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
16 May 2007
RESOLUTIONSResolutions
Legacy
15 May 2007
353a353a
Legacy
18 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
88(2)R88(2)R
Legacy
30 June 2006
123Notice of Increase in Nominal Capital
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
288aAppointment of Director or Secretary
Resolution
30 June 2006
RESOLUTIONSResolutions
Resolution
30 June 2006
RESOLUTIONSResolutions
Resolution
30 June 2006
RESOLUTIONSResolutions
Legacy
30 June 2006
225Change of Accounting Reference Date
Legacy
30 June 2006
287Change of Registered Office
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Certificate Authorisation To Commence Business Borrow
28 June 2006
CERT8CERT8
Application To Commence Business
28 June 2006
117117
Certificate Change Of Name Company
27 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 2006
NEWINCIncorporation