CHECK MATE AUDITS LIMITED

Company Documents

DateDescription
23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/01/1316 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 CORPORATE DIRECTOR APPOINTED PORTLAND FINANCIAL MANAGEMENT SA

View Document

12/09/1212 September 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

11/09/1211 September 2012 CORPORATE DIRECTOR APPOINTED PORTLAND FINANCIAL MANAGEMENT SA

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM THE OLD POLICE STATION CHURCH STREET AMBLESIDE CUMBRIA LA22 0BT

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCHOOLS

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE SCHOOLS

View Document

06/07/126 July 2012 CORPORATE DIRECTOR APPOINTED PORTLAND FINANCIAL MANAGEMENT SA

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/06/1128 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/08/1017 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 COMPANY NAME CHANGED HIGHGROVE FINANCIAL MANAGEMENT LTD CERTIFICATE ISSUED ON 15/05/09

View Document

15/01/0915 January 2009 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS; AMEND

View Document

25/09/0825 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

25/09/0825 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

10/09/0810 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/09/082 September 2008 PREVSHO FROM 31/08/2008 TO 30/04/2008

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 NEW SECRETARY APPOINTED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 217 SOUTH ROAD BRETHERTON PRESTON LANCASHIRE PR26 9AJ

View Document

07/09/057 September 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 9 GARDEN STREET LYTHAM ST ANNES LANCASHIRE FY8 2AA

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

12/07/0312 July 2003 REGISTERED OFFICE CHANGED ON 12/07/03 FROM: 9 GARDEN STREET ST. ANNES LANCS FY8 2AA

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company