- Company Overview for EXCHANGE FACILITY CENTRE LIMITED (04838117)
- Filing history for EXCHANGE FACILITY CENTRE LIMITED (04838117)
- People for EXCHANGE FACILITY CENTRE LIMITED (04838117)
- Charges for EXCHANGE FACILITY CENTRE LIMITED (04838117)
- More for EXCHANGE FACILITY CENTRE LIMITED (04838117)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jul 2008 | 288b | Appointment terminated secretary natalie williams | |
23 May 2008 | 287 | Registered office changed on 23/05/2008 from 72 wimpole street london W1G 9RP | |
12 Oct 2007 | 363a | Return made up to 18/07/07; full list of members | |
01 Oct 2007 | AA | Accounts made up to 31 December 2006 | |
16 Mar 2007 | AUD | Auditor's resignation | |
06 Jan 2007 | AA | Accounts for a small company made up to 31 December 2005 | |
05 Oct 2006 | 363s | Return made up to 18/07/06; full list of members | |
04 May 2006 | 288c | Secretary's particulars changed | |
02 Dec 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
29 Nov 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Sep 2005 | 288b | Secretary resigned | |
10 Aug 2005 | 288a | New secretary appointed | |
05 Aug 2005 | 363s | Return made up to 18/07/05; full list of members | |
20 May 2005 | AA | Accounts for a small company made up to 31 December 2004 | |
11 May 2005 | 395 | Particulars of mortgage/charge | |
22 Apr 2005 | 395 | Particulars of mortgage/charge | |
26 Jul 2004 | 363s | Return made up to 18/07/04; full list of members | |
26 May 2004 | 395 | Particulars of mortgage/charge | |
10 May 2004 | 288a | New director appointed | |
17 Mar 2004 | 288a | New director appointed | |
02 Sep 2003 | 225 | Accounting reference date extended from 31/07/04 to 31/12/04 | |
19 Aug 2003 | 288b | Director resigned | |
19 Aug 2003 | 288b | Secretary resigned | |
19 Aug 2003 | 288a | New director appointed | |
19 Aug 2003 | 288a | New secretary appointed |