XCHANGING PROCUREMENT SERVICES (NO.2) LIMITED
Status | DISSOLVED |
Company No. | 04124860 |
Category | Private Limited Company |
Incorporated | 13 Dec 2000 |
Age | 23 years, 5 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 15 Sep 2017 |
Years | 6 years, 8 months, 23 days |
SUMMARY
XCHANGING PROCUREMENT SERVICES (NO.2) LIMITED is an dissolved private limited company with number 04124860. It was incorporated 23 years, 5 months, 26 days ago, on 13 December 2000 and it was dissolved 6 years, 8 months, 23 days ago, on 15 September 2017. The company address is Hill House Hill House, London, EC4A 3TR.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 15 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 02 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Move registers to sail company with new address
Date: 15 Feb 2017
Category: Address
Type: AD03
New address: The Walbrook Building 25 Walbrook London EC4N 8AQ
Documents
Change sail address company with new address
Date: 15 Feb 2017
Category: Address
Type: AD02
New address: The Walbrook Building 25 Walbrook London EC4N 8AQ
Documents
Appoint person director company with name date
Date: 10 Feb 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-23
Officer name: Mr David William Hart Gray
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giovanni Loria
Termination date: 2017-01-23
Documents
Termination director company with name termination date
Date: 09 Feb 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Alaister Wilson
Termination date: 2017-01-23
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2016
Action Date: 30 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-30
New address: Hill House 1 Little New Street London EC4A 3TR
Old address: The Walbrook Building 25 Walbrook London EC4N 8AQ
Documents
Liquidation voluntary declaration of solvency
Date: 22 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type full
Date: 02 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 29 Jul 2016
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Giovanni Loria
Appointment date: 2016-07-18
Documents
Termination director company with name termination date
Date: 01 Jul 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-24
Officer name: Mark Jeremy Pickett
Documents
Appoint person director company with name date
Date: 21 Jun 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Craig Alaister Wilson
Appointment date: 2016-06-16
Documents
Appoint person director company with name date
Date: 01 Jun 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-23
Officer name: Mark Pickett
Documents
Termination director company with name termination date
Date: 01 Jun 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Llewellyn Croom
Termination date: 2016-05-23
Documents
Appoint person director company with name date
Date: 01 Jun 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Charles Woodfine
Appointment date: 2016-05-23
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type full
Date: 07 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 02 Feb 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-21
Officer name: Gary Neville Whitaker
Documents
Termination director company with name termination date
Date: 02 Feb 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-21
Officer name: Michael James Batty
Documents
Termination director company with name termination date
Date: 07 Oct 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Edward Trainor
Termination date: 2014-09-26
Documents
Appoint person director company with name date
Date: 07 Oct 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Batty
Appointment date: 2014-09-26
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type full
Date: 30 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 09 Apr 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Neville Whitaker
Change date: 2014-04-09
Documents
Change registered office address company with date old address
Date: 07 Apr 2014
Action Date: 07 Apr 2014
Category: Address
Type: AD01
Old address: 34 Leadenhall Street London EC3A 1AX
Change date: 2014-04-07
Documents
Appoint person director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Llewellyn Croom
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type full
Date: 30 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type full
Date: 15 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type full
Date: 12 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 06 Jun 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Mr Gary Neville Whitaker
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type full
Date: 26 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Gallagher
Documents
Statement of companys objects
Date: 25 Jan 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 25 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Trainor
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Gary Neville Whitaker
Documents
Change person secretary company with change date
Date: 14 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Anthony James Gallagher
Change date: 2009-10-01
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/09; full list of members
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephane bouvier
Documents
Accounts with accounts type full
Date: 21 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed gary neville whitaker logged form
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director david william andrews logged form
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director david rich jones logged form
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Legacy
Date: 01 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr gary neville whitaker
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david andrews
Documents
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david rich jones
Documents
Resolution
Date: 31 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr stephane bouvier
Documents
Accounts with accounts type full
Date: 11 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/07; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Resolution
Date: 20 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/06; full list of members
Documents
Accounts with accounts type full
Date: 25 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/05; full list of members
Documents
Accounts with accounts type full
Date: 16 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 24/12/04 from: 6TH floor 22 billiter street london EC3M 2SS
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/04; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/03; full list of members
Documents
Resolution
Date: 24 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 22 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/02; full list of members
Documents
Certificate change of name company
Date: 15 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed xchanging procurement services l imited\certificate issued on 15/11/02
Documents
Accounts with accounts type full
Date: 14 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 22/01/02 from: suite 3.5 city gate house 39-45 finsbury square london EC2A 1UU
Documents
Certificate change of name company
Date: 24 Dec 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ins-serve LIMITED\certificate issued on 24/12/01
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/01; full list of members
Documents
Resolution
Date: 07 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 15 Jan 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hexagon 267 LIMITED\certificate issued on 15/01/01
Documents
Some Companies
5 TRACKS BUSINESS COACHING LTD
PURE OFFICES,LEEDS,LS15 8GB
Number: | 11587384 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 RACK PARK ROAD,KINGSBRIDGE,TQ7 1DQ
Number: | 11328780 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 VALLEY MILL,BOLTON,BL7 9DY
Number: | 09642197 |
Status: | ACTIVE |
Category: | Private Limited Company |
OCEAN UNIFIED COMMUNICATIONS LIMITED
2 AC COURT,THAMES DITTON,KT7 0SR
Number: | 06356551 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HIGH STREET,KINGSWINFORD,DY6 0HB
Number: | 11919524 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRY TREE HOUSE FRONT STREET,STANLEY,DH9 8HY
Number: | 10534696 |
Status: | ACTIVE |
Category: | Private Limited Company |