CHECK4 LTD

Company Documents

DateDescription
21/01/1321 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 73 BRAEMAR GARDENS SLOUGH BERKSHIRE SL1 9DB ENGLAND

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM C/O STAFFWORKS UK 20 GASCOYNE HOUSE GASCOYNE ROAD LONDON E9 7BH UNITED KINGDOM

View Document

24/11/1224 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1230 August 2012 APPLICATION FOR STRIKING-OFF

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 46 POTTERS LANE KILN FARM MILTON KEYNES BUCKINGHAMSHIRE MK11 3HQ UNITED KINGDOM

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR BENJAMIN BILLINGTON

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 8 SHAFTESBURY COURT CHALVEY PARK SLOUGH BERKSHIRE SL1 2ER UNITED KINGDOM

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PATERSON

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE BROWN

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEWART JAMES PATERSON / 01/12/2011

View Document

03/01/123 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM UNIT 8 SHAFTSBURY COURT CHALVERY PARK 18 SLOUGH BERKSHIRE SL1 2ER

View Document

21/12/1021 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STEWART JAMES PATERSON / 28/12/2009

View Document

24/08/0924 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PATERSON / 01/03/2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/12/0719 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: G OFFICE CHANGED 05/11/07 4E HIGH STREET SLOUGH BERKSHIRE SL1 1EE

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 COMPANY NAME CHANGED BPPJOBS.COM LIMITED CERTIFICATE ISSUED ON 19/05/06

View Document

23/12/0523 December 2005 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