EXCHANGE FACILITY CENTRE LIMITED

04838117
DOGHOUSE 150 FRIAR STREET READING ENGLAND RG1 1HE

Documents

Documents
Date Category Description Pages
01 Feb 2022 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jan 2022 accounts Annual Accounts 8 Buy now
11 Sep 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
03 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
30 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Mar 2021 accounts Annual Accounts 8 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2019 accounts Annual Accounts 8 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 2 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2017 accounts Annual Accounts 2 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2017 accounts Annual Accounts 3 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2016 officers Termination of appointment of director (Stephen Edward Leach) 1 Buy now
09 Nov 2015 accounts Annual Accounts 3 Buy now
09 Sep 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Aug 2015 annual-return Annual Return 4 Buy now
26 Jan 2015 resolution Resolution 2 Buy now
07 Oct 2014 accounts Annual Accounts 7 Buy now
12 Aug 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 11 Buy now
13 Aug 2013 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 13 Buy now
15 Aug 2012 annual-return Annual Return 4 Buy now
15 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2011 accounts Annual Accounts 14 Buy now
01 Aug 2011 annual-return Annual Return 3 Buy now
07 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Sep 2010 annual-return Annual Return 4 Buy now
15 Sep 2010 officers Change of particulars for director (Mr Stephen Edward Leach) 2 Buy now
15 Sep 2010 officers Change of particulars for director (Mr Richard Pearce) 2 Buy now
15 Sep 2010 officers Change of particulars for secretary (Mr Tobias Thomas Bidwell) 1 Buy now
20 Jul 2010 accounts Annual Accounts 15 Buy now
05 Nov 2009 accounts Annual Accounts 15 Buy now
31 Jul 2009 annual-return Return made up to 18/07/09; full list of members 3 Buy now
16 Jul 2009 officers Secretary's change of particulars / tobias bidwell / 13/07/2009 1 Buy now
10 Dec 2008 officers Appointment terminated director geoffrey revell 1 Buy now
30 Sep 2008 accounts Annual Accounts 14 Buy now
04 Sep 2008 annual-return Return made up to 18/07/08; full list of members 4 Buy now
02 Sep 2008 officers Appointment terminated director paul knell 1 Buy now
05 Aug 2008 officers Director appointed stephen edward leach 1 Buy now
05 Aug 2008 officers Director appointed richard michael pearce 2 Buy now
31 Jul 2008 officers Appointment terminated director peter knell 1 Buy now
09 Jul 2008 officers Secretary appointed tobias thomas bidwell 2 Buy now
09 Jul 2008 officers Appointment terminated secretary natalie williams 1 Buy now
23 May 2008 address Registered office changed on 23/05/2008 from 72 wimpole street london W1G 9RP 1 Buy now
12 Oct 2007 annual-return Return made up to 18/07/07; full list of members 2 Buy now
01 Oct 2007 accounts Annual Accounts 13 Buy now
16 Mar 2007 auditors Auditors Resignation Company 1 Buy now
06 Jan 2007 accounts Annual Accounts 6 Buy now
05 Oct 2006 annual-return Return made up to 18/07/06; full list of members 7 Buy now
04 May 2006 officers Secretary's particulars changed 1 Buy now
02 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Sep 2005 officers Secretary resigned 1 Buy now
10 Aug 2005 officers New secretary appointed 2 Buy now
05 Aug 2005 annual-return Return made up to 18/07/05; full list of members 7 Buy now
20 May 2005 accounts Annual Accounts 5 Buy now
11 May 2005 mortgage Particulars of mortgage/charge 7 Buy now
22 Apr 2005 mortgage Particulars of mortgage/charge 5 Buy now
26 Jul 2004 annual-return Return made up to 18/07/04; full list of members 7 Buy now
26 May 2004 mortgage Particulars of mortgage/charge 5 Buy now
10 May 2004 officers New director appointed 2 Buy now
17 Mar 2004 officers New director appointed 3 Buy now
02 Sep 2003 accounts Accounting reference date extended from 31/07/04 to 31/12/04 1 Buy now
19 Aug 2003 officers Director resigned 1 Buy now
19 Aug 2003 officers Secretary resigned 1 Buy now
19 Aug 2003 officers New director appointed 2 Buy now
19 Aug 2003 officers New secretary appointed 2 Buy now
18 Jul 2003 incorporation Incorporation Company 17 Buy now