- Company Overview for THE PRODUCT X CHANGE LTD (05029542)
- Filing history for THE PRODUCT X CHANGE LTD (05029542)
- People for THE PRODUCT X CHANGE LTD (05029542)
- Charges for THE PRODUCT X CHANGE LTD (05029542)
- More for THE PRODUCT X CHANGE LTD (05029542)
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) |
---|---|---|---|
17 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2013 | DS01 | Application to strike the company off the register | |
30 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Feb 2013 | AR01 |
Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-02-25
|
|
12 Oct 2012 | TM02 | Termination of appointment of John Stuart Havard as a secretary on 9 October 2012 | |
11 Oct 2012 | TM01 | Termination of appointment of Peter Stephen Tisdale as a director on 9 October 2012 | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
01 Jul 2011 | CH01 | Director's details changed for Mr Peter Stephen Tisdale on 17 June 2011 | |
01 Jul 2011 | CH03 | Secretary's details changed for Mr John Havard on 17 June 2011 | |
01 Jul 2011 | CH01 | Director's details changed for Mr John Havard on 17 June 2011 | |
01 Jul 2011 | AD01 | Registered office address changed from The Red Forge 9a Station Road Corsham Wiltshire SN13 9EU on 1 July 2011 | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
10 Dec 2010 | CH01 | Director's details changed for Mr Peter Tisdale on 22 November 2010 | |
10 Dec 2010 | CH01 | Director's details changed for Mr John Havard on 22 November 2010 | |
21 Apr 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
04 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 Mar 2009 | AA | Full accounts made up to 31 July 2008 | |
05 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
22 May 2008 | 287 | Registered office changed on 22/05/2008 from x change house pickwick park park lane corsham wilts SN13 0HN | |
07 Apr 2008 | AA | Full accounts made up to 31 July 2007 |