Advanced company searchLink opens in new window

CHEQUE CENTRES LIMITED

Company number SC167596

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jan 2013 TM01 Termination of appointment of William Shaw as a director
05 Oct 2012 AA Full accounts made up to 31 December 2011
03 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
11 Oct 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
12 May 2011 AP01 Appointment of Mr Stephen John Schaller as a director
26 Jan 2011 AP01 Appointment of John Joseph Keenan as a director
02 Nov 2010 CH01 Director's details changed for William Mcmasters Shaw on 2 November 2010
23 Sep 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
23 Sep 2010 AD03 Register(s) moved to registered inspection location
23 Sep 2010 AD02 Register inspection address has been changed
21 Apr 2010 AA Full accounts made up to 31 December 2009
05 Nov 2009 AA Full accounts made up to 31 December 2008
10 Sep 2009 363a Return made up to 12/08/09; no change of members
10 Sep 2009 288c Secretary's change of particulars / stephen schaller / 12/04/2009
30 Oct 2008 AA Accounts for a medium company made up to 31 December 2007
07 Oct 2008 363s Return made up to 12/08/08; no change of members
21 May 2008 288a Director appointed william mcmasters shaw
28 Apr 2008 288b Appointment terminated director colin mitchell
13 Dec 2007 225 Accounting reference date extended from 31/08/07 to 31/12/07
13 Sep 2007 363a Return made up to 12/08/07; full list of members
12 Jul 2007 353 Location of register of members
27 Jun 2007 288b Director resigned
01 Jun 2007 AA Accounts for a medium company made up to 31 August 2006
08 Feb 2007 288b Director resigned