XCHANGE PARTNERS LIMITED

07692486
AWARD HOUSE 7-11 ST MATTHEW STREET LONDON SW1P 2JT

Documents

Documents
Date Category Description Pages
29 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
02 Jan 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Jul 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 accounts Annual Accounts 9 Buy now
04 Sep 2014 accounts Change Account Reference Date Company 3 Buy now
04 Aug 2014 annual-return Annual Return 4 Buy now
31 Jul 2014 officers Appointment of director (Mr Michael John Bostelmann) 2 Buy now
31 Jul 2014 officers Termination of appointment of director (Peter Stout) 1 Buy now
31 Jul 2014 officers Termination of appointment of director (Helen Andrea Jones) 1 Buy now
31 Jul 2014 officers Termination of appointment of secretary (Victor Sydney George Craggs) 1 Buy now
31 Jul 2014 officers Termination of appointment of director (Peter Alfred Hoile) 1 Buy now
31 Jul 2014 officers Appointment of director (Claire Lois Whitaker) 2 Buy now
31 Jul 2014 officers Appointment of director (Mr Charles Michael Lake) 2 Buy now
31 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2013 annual-return Annual Return 6 Buy now
08 Apr 2013 accounts Annual Accounts 5 Buy now
12 Jul 2012 annual-return Annual Return 6 Buy now
22 Aug 2011 officers Appointment of secretary (Victor Sydney George Craggs) 3 Buy now
04 Aug 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
04 Jul 2011 incorporation Incorporation Company 10 Buy now