EXCHANGE IT LIMITED

03986276
QUEENS HOUSE 8-9 QUEEN STREET LONDON EC4N 1SP

Documents

Documents
Date Category Description Pages
31 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
15 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
03 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
16 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 officers Change of particulars for director (Mr Cecil Jenkin Ferguson) 2 Buy now
30 Sep 2018 accounts Annual Accounts 2 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 2 Buy now
13 May 2016 annual-return Annual Return 3 Buy now
18 Apr 2016 officers Termination of appointment of director (Richard Mark Lea Jones) 1 Buy now
28 Sep 2015 accounts Annual Accounts 2 Buy now
20 May 2015 annual-return Annual Return 4 Buy now
01 Oct 2014 accounts Annual Accounts 2 Buy now
14 Jul 2014 annual-return Annual Return 4 Buy now
29 Apr 2014 officers Appointment of director (Mr Richard Mark Lea Jones) 3 Buy now
23 Apr 2014 officers Termination of appointment of director (Stuart Webster) 2 Buy now
23 Apr 2014 officers Termination of appointment of director (Mark Blackwell) 2 Buy now
23 Apr 2014 officers Appointment of director (Mr Cecil Jenkin Ferguson) 3 Buy now
10 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2013 officers Termination of appointment of secretary (Robin Pimenta) 1 Buy now
04 Nov 2013 officers Termination of appointment of director (Robin Pimenta) 1 Buy now
04 Nov 2013 officers Termination of appointment of director (Carl Martin) 1 Buy now
04 Nov 2013 officers Appointment of director (Mr Mark Blackwell) 2 Buy now
04 Nov 2013 officers Appointment of director (Mr Stuart Webster) 2 Buy now
13 May 2013 annual-return Annual Return 5 Buy now
01 May 2013 officers Termination of appointment of director (Richard Hinton) 1 Buy now
01 May 2013 officers Appointment of director (Carl Martin) 2 Buy now
07 Mar 2013 accounts Annual Accounts 2 Buy now
22 Feb 2013 miscellaneous Miscellaneous 2 Buy now
14 Feb 2013 miscellaneous Miscellaneous 2 Buy now
14 Dec 2012 officers Termination of appointment of director (Stuart Pearce) 1 Buy now
31 Aug 2012 officers Appointment of director (Robin Pimenta) 2 Buy now
31 Aug 2012 officers Appointment of director (Richard John Hinton) 2 Buy now
21 Aug 2012 officers Termination of appointment of director (Andrew Lloyd) 1 Buy now
08 May 2012 annual-return Annual Return 5 Buy now
13 Feb 2012 accounts Annual Accounts 2 Buy now
21 Jun 2011 officers Change of particulars for director (Mr Stuart David Pearce) 2 Buy now
21 Jun 2011 officers Change of particulars for secretary (Robin Pimenta) 2 Buy now
21 Jun 2011 officers Change of particulars for director (Andrew Stuart Lloyd) 2 Buy now
26 May 2011 annual-return Annual Return 5 Buy now
12 May 2011 accounts Annual Accounts 2 Buy now
04 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2011 officers Termination of appointment of director (Roland Knight) 1 Buy now
25 Mar 2011 officers Appointment of secretary (Robin Pimenta) 2 Buy now
25 Mar 2011 officers Appointment of director (Andrew Stuart Lloyd) 2 Buy now
25 Mar 2011 officers Termination of appointment of secretary (Terrence Piche) 1 Buy now
25 Mar 2011 officers Termination of appointment of director (Peter Louis) 1 Buy now
25 Mar 2011 officers Appointment of director (Mr Stuart David Pearce) 2 Buy now
21 Dec 2010 officers Change of particulars for secretary (Terrence William Piche) 2 Buy now
21 Dec 2010 officers Change of particulars for director (Roland Knight) 2 Buy now
21 Dec 2010 officers Change of particulars for director (Peter Louis) 2 Buy now
15 Sep 2010 accounts Annual Accounts 2 Buy now
11 May 2010 annual-return Annual Return 4 Buy now
11 May 2010 officers Change of particulars for secretary (Terrence William Piche) 1 Buy now
29 Oct 2009 accounts Annual Accounts 2 Buy now
27 May 2009 annual-return Return made up to 05/05/09; full list of members 3 Buy now
01 Nov 2008 accounts Annual Accounts 1 Buy now
13 May 2008 annual-return Return made up to 05/05/08; full list of members 3 Buy now
13 Feb 2008 officers New secretary appointed 1 Buy now
13 Feb 2008 officers Secretary resigned 1 Buy now
03 Nov 2007 accounts Annual Accounts 1 Buy now
30 May 2007 annual-return Return made up to 05/05/07; full list of members 2 Buy now
11 Jan 2007 officers Director's particulars changed 1 Buy now
14 Dec 2006 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
13 Sep 2006 address Registered office changed on 13/09/06 from: 6 southill cornbury park, charlbury chipping norton oxfordshire OX7 3EW 1 Buy now
12 Sep 2006 accounts Annual Accounts 2 Buy now
13 Jun 2006 officers New director appointed 2 Buy now
13 Jun 2006 officers New director appointed 2 Buy now
13 Jun 2006 officers Director resigned 1 Buy now
23 May 2006 annual-return Return made up to 05/05/06; full list of members 2 Buy now
26 Sep 2005 resolution Resolution 1 Buy now
26 Sep 2005 accounts Annual Accounts 2 Buy now
19 May 2005 annual-return Return made up to 05/05/05; full list of members 2 Buy now
14 Jan 2005 accounts Annual Accounts 2 Buy now
21 May 2004 annual-return Return made up to 05/05/04; full list of members 6 Buy now
29 Jul 2003 accounts Annual Accounts 2 Buy now
19 Jun 2003 annual-return Return made up to 05/05/03; full list of members 6 Buy now
07 Mar 2003 officers Secretary resigned 1 Buy now
07 Mar 2003 officers New secretary appointed 2 Buy now
24 Jul 2002 accounts Annual Accounts 2 Buy now
29 Apr 2002 annual-return Return made up to 05/05/02; full list of members 6 Buy now
03 Apr 2002 accounts Annual Accounts 2 Buy now
14 May 2001 annual-return Return made up to 05/05/01; full list of members 6 Buy now
27 Mar 2001 officers Director's particulars changed 1 Buy now
14 Aug 2000 change-of-name Certificate Change Of Name Company 2 Buy now
30 May 2000 accounts Accounting reference date shortened from 31/05/01 to 31/03/01 1 Buy now
30 May 2000 address Registered office changed on 30/05/00 from: 152-160 city road london EC1V 2NX 1 Buy now
30 May 2000 officers New director appointed 2 Buy now
30 May 2000 officers New secretary appointed 2 Buy now
17 May 2000 officers Secretary resigned 1 Buy now
17 May 2000 officers Director resigned 1 Buy now
05 May 2000 incorporation Incorporation Company 9 Buy now