CHECKMATE INTERNATIONAL CONSULTING LTD

Company Documents

DateDescription
09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR DANA CRAIG-PESTINGER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 SAIL ADDRESS CHANGED FROM:
NSF-CMI LTD HANBOROUGH BUSINESS PARK
LONG HANBOROUGH
WITNEY
OXFORDSHIRE
OX29 8SJ
UNITED KINGDOM

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR RICHARD RABBIDEAU

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM / 16/05/2012

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES DEPEW

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR DAVID GRAHAM

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS

View Document

25/04/1225 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM
HILL HOUSE 1 LITTLE NEW STREET
LONDON
EC4A 3TR
UNITED KINGDOM

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED MRS DANA CRAIG-PESTINGER

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD RIEDERER

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES G DEPEW / 31/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD K RIEDERER / 31/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN KATZ PEK / 31/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVAN PAUL LAWLOR / 31/03/2010

View Document

30/03/1030 March 2010 SECRETARY APPOINTED MRS LESLEY ANN CHIPPER

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID THOMAS

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM
4TH FLOOR 35 NEW BRIDGE STREET
LONDON
EC4V 6BW

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY MARK CHALMERS

View Document

25/03/0925 March 2009 SECRETARY APPOINTED MR DAVID MICHAEL THOMAS

View Document

21/10/0821 October 2008 SECRETARY APPOINTED MR MARK JONATHAN CHALMERS

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY LYNNE HUNT

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

14/06/0714 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM:
7 PILGRIM STREET
LONDON
EC4V 6DR

View Document

26/03/0426 March 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0315 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/01/018 January 2001 COMPANY NAME CHANGED
CHECKMATE INTERNATIONAL CONSULTA
NCY LIMITED
CERTIFICATE ISSUED ON 08/01/01

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

17/01/0017 January 2000 NEW SECRETARY APPOINTED

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/05/995 May 1999 COMPANY NAME CHANGED
TOTAL LEGAL COMPLIANCE LIMITED
CERTIFICATE ISSUED ON 05/05/99

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

04/08/974 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9723 July 1997 RETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

16/09/9616 September 1996 S386 DISP APP AUDS 30/08/96

View Document

16/09/9616 September 1996 S252 DISP LAYING ACC 30/08/96

View Document

16/09/9616 September 1996 S366A DISP HOLDING AGM 30/08/96

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

07/07/967 July 1996 RETURN MADE UP TO 23/06/96; NO CHANGE OF MEMBERS

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/9619 January 1996 SECRETARY RESIGNED

View Document

19/01/9619 January 1996 NEW SECRETARY APPOINTED

View Document

22/12/9522 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

22/12/9522 December 1995 EXEMPTION FROM APPOINTING AUDITORS 28/04/95

View Document

17/11/9517 November 1995 S252 DISP LAYING ACC 14/11/95

View Document

17/11/9517 November 1995 S386 DISP APP AUDS 14/11/95

View Document

17/11/9517 November 1995 S366A DISP HOLDING AGM 14/11/95

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

09/10/959 October 1995 RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95 FROM:
14 BOURBON STREET
AYLESBURY
BUCKS
HP20 2RS

View Document

24/01/9524 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/01/9512 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 ADOPT MEM AND ARTS 21/12/94

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 NEW SECRETARY APPOINTED

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94 FROM:
THE STUDIO
ST NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE WD6 3EW

View Document

13/07/9413 July 1994 SECRETARY RESIGNED

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED

View Document

23/06/9423 June 1994 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