- Company Overview for XCHANGING EMEA LIMITED (07487456)
- Filing history for XCHANGING EMEA LIMITED (07487456)
- People for XCHANGING EMEA LIMITED (07487456)
- Insolvency for XCHANGING EMEA LIMITED (07487456)
- More for XCHANGING EMEA LIMITED (07487456)
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) |
---|---|---|---|
05 May 2016 | AP01 | Appointment of Michael Andrew Gibbons as a director on 18 April 2016 | |
05 May 2016 | TM01 | Termination of appointment of Timothy Llewellyn Croom as a director on 18 April 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
22 Sep 2015 | TM01 | Termination of appointment of Patricia Ann Dreghorn as a director on 18 September 2015 | |
07 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Jun 2015 | CERTNM |
Company name changed sbb business services LIMITED\certificate issued on 16/06/15
|
|
24 Apr 2015 | TM01 | Termination of appointment of Nicholas Ford as a director on 10 April 2015 | |
05 Mar 2015 | MISC | Section 519 | |
02 Feb 2015 | AP01 | Appointment of Patricia Ann Dreghorn as a director on 21 January 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Michael James Batty as a director on 21 January 2015 | |
02 Feb 2015 | AP01 | Appointment of Mr Nicholas Ford as a director on 21 January 2015 | |
21 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
13 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 22 December 2014
|
|
09 Oct 2014 | TM01 | Termination of appointment of Alan Terry Buxton as a director on 30 September 2014 | |
09 Oct 2014 | AP01 | Appointment of Timothy Llewellyn Croom as a director on 30 September 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Chirag Shah as a director on 30 September 2014 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Aug 2014 | CH01 | Director's details changed for Mr Alan Terry Buxton on 31 July 2014 | |
09 Apr 2014 | CH01 | Director's details changed for Mr Michael James Batty on 9 April 2014 | |
09 Apr 2014 | AD01 | Registered office address changed from 34 Leadenhall Street London EC3A 1AX on 9 April 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
16 Dec 2013 | AP01 | Appointment of Mr Michael James Batty as a director | |
10 Dec 2013 | AD01 | Registered office address changed from Redcroft Kings Lane Chipperfield Kings Langley Hertfordshire WD4 9EN United Kingdom on 10 December 2013 |