- Company Overview for CHEQUE CENTRE (N.I.) LIMITED (NI046668)
- Filing history for CHEQUE CENTRE (N.I.) LIMITED (NI046668)
- People for CHEQUE CENTRE (N.I.) LIMITED (NI046668)
- More for CHEQUE CENTRE (N.I.) LIMITED (NI046668)
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) |
---|---|---|---|
06 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2010 | TM01 | Termination of appointment of Gary Elkin as a director | |
11 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2009 | 295(NI) | Change in sit reg add | |
27 Jun 2008 | 371A(NI) | 28/05/08 annual return form | |
22 Apr 2008 | 371AR(NI) | 28/05/07 | |
08 Nov 2007 | AC(NI) | 31/01/07 annual accts | |
22 Dec 2006 | 295(NI) | Change in sit reg add | |
22 Dec 2006 | 371S(NI) | 28/05/05 annual return shuttle | |
21 Dec 2006 | 371S(NI) | 28/05/06 annual return shuttle | |
27 Jul 2006 | AC(NI) | 31/01/06 annual accts | |
17 Nov 2005 | AC(NI) | 31/01/05 annual accts | |
16 Jun 2004 | 371S(NI) | 28/05/04 annual return shuttle | |
08 Mar 2004 | G98-2(NI) |
Return of allot of shares
|
|
06 Feb 2004 | 233(NI) |
Change of ARD
|
|
06 Feb 2004 | 295(NI) |
Change in sit reg add
|
|
06 Feb 2004 | 296(NI) |
Change of dirs/sec
|
|
06 Feb 2004 | 296(NI) |
Change of dirs/sec
|
|
28 May 2003 | G21(NI) | Pars re dirs/sit reg off | |
28 May 2003 | G23(NI) | Decln complnce reg new co | |
28 May 2003 | MEM(NI) |
Memorandum
|
|
28 May 2003 | ARTS(NI) |
Articles
|