- Company Overview for CHEQUE CENTRES LIMITED (SC167596)
- Filing history for CHEQUE CENTRES LIMITED (SC167596)
- People for CHEQUE CENTRES LIMITED (SC167596)
- Charges for CHEQUE CENTRES LIMITED (SC167596)
- Insolvency for CHEQUE CENTRES LIMITED (SC167596)
- More for CHEQUE CENTRES LIMITED (SC167596)
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) |
---|---|---|---|
17 Jun 2014 | TM02 | Termination of appointment of Emma Noble as a secretary | |
28 May 2014 | TM01 | Termination of appointment of Andrew Deller as a director | |
24 Apr 2014 | AP01 | Appointment of Mr Paul Michael Court as a director | |
10 Apr 2014 | TM01 | Termination of appointment of John Hackett as a director | |
10 Apr 2014 | TM01 | Termination of appointment of John Keenan as a director | |
24 Mar 2014 | AP03 | Appointment of Ms Emma Louise Noble as a secretary | |
24 Mar 2014 | AP01 | Appointment of Mr Leslie James Stillwell as a director | |
24 Mar 2014 | AP01 | Appointment of Mr John Richard Hackett as a director | |
24 Mar 2014 | TM01 | Termination of appointment of Allen Davis as a director | |
24 Mar 2014 | CH01 | Director's details changed for Mr Roger Wayne Dean on 24 March 2014 | |
24 Mar 2014 | CH01 | Director's details changed for Mr Douglas Dean Clark on 24 March 2014 | |
21 Mar 2014 | TM01 | Termination of appointment of Stephen Schaller as a director | |
21 Mar 2014 | TM02 | Termination of appointment of Stephen Schaller as a secretary | |
14 Jan 2014 | CH01 | Director's details changed for Mr John Joseph Keenan on 1 January 2014 | |
14 Jan 2014 | AP01 | Appointment of Mr Andrew Michael Deller as a director | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
14 Aug 2013 | AD04 | Register(s) moved to registered office address | |
18 Jun 2013 | CH01 | Director's details changed for Mr Roger Wayne Dean on 1 May 2013 | |
18 Jun 2013 | CH01 | Director's details changed for Mr Douglas Dean Clark on 1 May 2013 | |
18 Jun 2013 | CH03 | Secretary's details changed for Stephen John Schaller on 1 May 2013 | |
18 Jun 2013 | CH01 | Director's details changed for Mr John Joseph Keenan on 1 May 2013 | |
01 May 2013 | AD01 | Registered office address changed from Ratho Park Newbridge West Edinburgh EH28 8PP Scotland on 1 May 2013 | |
22 Apr 2013 | AD01 | Registered office address changed from the Forum Building Bankhead Crossway North Edinburgh EH11 4BP on 22 April 2013 | |
30 Jan 2013 | AP01 | Appointment of Mr Allen David Davis as a director |