- 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) |
---|---|---|---|
12 Mar 2014 | TM02 | Termination of appointment of Roland Todd as a secretary | |
12 Mar 2014 | AP01 | Appointment of Mr Thomas Andrew Thomson as a director | |
12 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 9 March 2014
|
|
12 Mar 2014 | TM01 | Termination of appointment of Jonathan Briggs as a director | |
12 Mar 2014 | TM01 | Termination of appointment of Robert East as a director | |
12 Mar 2014 | AD01 | Registered office address changed from Kingston House Centre 27 Business Park Woodhead Road Birstall, Batley West Yorkshire WF17 9TD on 12 March 2014 | |
12 Mar 2014 | AP03 | Appointment of Sarah Louise Birch as a secretary | |
12 Mar 2014 | AP01 | Appointment of Mr Douglas John Martin as a director | |
12 Mar 2014 | AP01 | Appointment of Mr Stephen Curtis as a director | |
12 Mar 2014 | AP02 | Appointment of Threev Directors Llp as a director | |
11 Nov 2013 | AR01 | Annual return made up to 5 November 2013 with full list of shareholders | |
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
26 Jul 2013 | CH01 | Director's details changed for Mr Robert David East on 15 July 2013 | |
05 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Dec 2011 | TM01 | Termination of appointment of Margaret Young as a director | |
18 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
08 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Jun 2011 | TM01 | Termination of appointment of Nicholas Illingworth as a director | |
10 May 2011 | AP01 | Appointment of Mr Robert David East as a director | |
09 May 2011 | AP01 | Appointment of Mr Jonathan Mark Briggs as a director | |
16 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
12 Nov 2010 | AD01 | Registered office address changed from Kingston House Centre 27 Business Park 27 Woodhead Road, Birstall Batley West Yorkshire WF17 9TD on 12 November 2010 | |
08 Sep 2010 | TM01 | Termination of appointment of John Mackin as a director |