- Company Overview for EXCHANGE HOUSE SERVICES LIMITED (06447647)
- Filing history for EXCHANGE HOUSE SERVICES LIMITED (06447647)
- People for EXCHANGE HOUSE SERVICES LIMITED (06447647)
- More for EXCHANGE HOUSE SERVICES LIMITED (06447647)
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) |
---|---|---|---|
16 Feb 2009 | 288b | Appointment terminated director peregrine secretarial services LIMITED | |
10 Feb 2009 | 288a | Director appointed veronica sonya leydecker logged form | |
27 Jan 2009 | 288b | Appointment terminated secretary office organization & services LIMITED | |
27 Jan 2009 | 288a | Director appointed veronica sonya leydecker | |
23 Dec 2008 | 225 | Accounting reference date extended from 31/12/2008 to 30/04/2009 | |
16 Jul 2008 | 288a | Director appointed ian james cox | |
16 Jul 2008 | 288a | Director appointed david arthur willis | |
14 Jul 2008 | 288b | Appointment terminated director iain rothnie | |
15 May 2008 | 288a | Secretary appointed clare wilson | |
15 May 2008 | 288a | Director appointed iain andrew rothnie | |
15 May 2008 | 288a | Director appointed michael walter | |
15 May 2008 | 288a | Director appointed jason jonathan fox | |
15 May 2008 | 288a | Director appointed david laurence gold | |
07 May 2008 | MEM/ARTS | Memorandum and Articles of Association | |
26 Apr 2008 | CERTNM | Company name changed precis (2745) LIMITED\certificate issued on 01/05/08 | |
07 Dec 2007 | NEWINC | Incorporation |