- Company Overview for SHOPACHECK FINANCIAL SERVICES LIMITED (07067456)
- Filing history for SHOPACHECK FINANCIAL SERVICES LIMITED (07067456)
- People for SHOPACHECK FINANCIAL SERVICES LIMITED (07067456)
- Charges for SHOPACHECK FINANCIAL SERVICES LIMITED (07067456)
- More for SHOPACHECK FINANCIAL SERVICES LIMITED (07067456)
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) |
---|---|---|---|
13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2015 | AP01 | Appointment of Ms Tracey Mulligan as a director on 1 June 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Douglas John Martin as a director on 15 June 2015 | |
16 Jun 2015 | TM02 | Termination of appointment of Sarah Louise Birch as a secretary on 15 June 2015 | |
08 May 2015 | TM01 | Termination of appointment of Mark Bardsley as a director on 1 May 2015 | |
13 Apr 2015 | MR05 | Part of the property or undertaking has been released from charge 070674560001 | |
13 Apr 2015 | MR05 | Part of the property or undertaking has been released from charge 070674560002 | |
13 Apr 2015 | MR05 | All of the property or undertaking has been released from charge 070674560003 | |
09 Apr 2015 | AP01 | Appointment of Myron Burlak as a director on 24 March 2015 | |
03 Mar 2015 | CH01 | Director's details changed for Ian Daniel Cooper on 1 March 2015 | |
02 Mar 2015 | AP01 | Appointment of Barrie Philip Grimshaw as a director on 1 March 2015 | |
02 Mar 2015 | AP01 | Appointment of Ian Daniel Cooper as a director on 1 March 2015 | |
02 Mar 2015 | AP01 | Appointment of Leslie Easson as a director on 1 March 2015 | |
02 Mar 2015 | AP01 | Appointment of Mr Peter Martin Ward as a director on 1 March 2015 | |
02 Mar 2015 | TM01 | Termination of appointment of Stephen Curtis as a director on 1 March 2015 | |
19 Feb 2015 | AP01 | Appointment of Mr Stephen Ashley Karle as a director on 20 January 2015 | |
19 Feb 2015 | AP01 | Appointment of Paul Mark Smith as a director on 20 January 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-02-04
|
|
05 Nov 2014 | AD01 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to Kingston House Centre 27 Business Park Woodhead Road Birstall Batley West Yorkshire WF17 9TD on 5 November 2014 | |
16 Oct 2014 | AA01 | Current accounting period extended from 31 December 2014 to 28 February 2015 | |
01 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Mar 2014 | AP04 | Appointment of Rjp Secretaries Limited as a secretary | |
18 Mar 2014 | MR01 | Registration of charge 070674560003 | |
14 Mar 2014 | MR01 | Registration of charge 070674560001 | |
14 Mar 2014 | MR01 | Registration of charge 070674560002 |