CHECKMATE MANAGEMENT LIMITED

Company Documents

DateDescription
24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES GASH

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

31/08/1131 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS KIM JONES / 22/03/2011

View Document

28/09/1028 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES NICHOLAS GASH / 27/08/2010

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR DOMINIC GRAY

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MISS HELEN BRIGHTON

View Document

23/02/1023 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY DOMINIC GRAY

View Document

19/01/1019 January 2010 SECRETARY APPOINTED MISS KIM JONES

View Document

20/09/0920 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

10/03/0810 March 2008 SECRETARY RESIGNED HELEN BRIGHTON

View Document

10/03/0810 March 2008 SECRETARY APPOINTED MR DOMINIC JAMES GRAY

View Document

10/03/0810 March 2008 DIRECTOR RESIGNED HELEN BRIGHTON

View Document

05/09/075 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 AUDITOR'S RESIGNATION

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/09/0626 September 2006 REPAYING LOAN 02/02/06 REPAYING LOAN 30/05/06

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: SOLUTIONS HOUSE MERIDIAN EAST MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE3 2TP

View Document

03/01/063 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS; AMEND

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

03/09/023 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

23/05/0223 May 2002 RE SECTION 394

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/06/001 June 2000 VARYING SHARE RIGHTS AND NAMES 13/03/00

View Document

01/06/001 June 2000 S-DIV 13/03/00

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 AUDITOR'S RESIGNATION

View Document

26/10/9926 October 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/11/9813 November 1998 ADOPT MEM AND ARTS 10/11/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

14/07/9714 July 1997 S386 DISP APP AUDS 09/07/97

View Document

14/07/9714 July 1997 S366A DISP HOLDING AGM 09/07/97

View Document

14/07/9714 July 1997 S252 DISP LAYING ACC 09/07/97

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED

View Document

05/03/975 March 1997 SECRETARY RESIGNED

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97 FROM: G OFFICE CHANGED 05/03/97 UNIT 11 HARCOURT WAY, MERIDIAN VILLAGE LEICESTERSHIRE LE3 2WP

View Document

06/12/966 December 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: G OFFICE CHANGED 05/06/96 NUMBER ONE WEST WALK LEICESTER LE1 7NG

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 SECRETARY RESIGNED

View Document

26/10/9526 October 1995 NEW SECRETARY APPOINTED

View Document

20/02/9520 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

10/11/9410 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/944 November 1994 SECRETARY RESIGNED

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: G OFFICE CHANGED 04/11/94 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

26/10/9426 October 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