N2 CHECK LIMITED

Company Documents

DateDescription
19/07/1319 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/04/1319 April 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

19/04/1319 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/04/2013

View Document

06/09/126 September 2012 DECLARATION OF SOLVENCY

View Document

06/09/126 September 2012 SPECIAL RESOLUTION TO WIND UP

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM MARLOW INTERNATIONAL PARKWAY MARLOW BUCKINGHAMSHIRE SL7 1YL

View Document

06/09/126 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/123 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR NIALL MITCHELL

View Document

10/03/1110 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED ROGER FRANCIS HODSON

View Document

07/05/107 May 2010 SECRETARY APPOINTED MARK PERFREMENT

View Document

01/04/101 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SYER

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR PETA CLIFTON

View Document

10/03/0910 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

11/03/0811 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0810 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 S366A DISP HOLDING AGM 20/04/07

View Document

03/05/073 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/11/07

View Document

03/05/073 May 2007

View Document

03/04/073 April 2007 COMPANY NAME CHANGED LOCKTHREAD LIMITED CERTIFICATE ISSUED ON 03/04/07

View Document

28/03/0728 March 2007 � NC 1000/2500000 16/03/07

View Document

28/03/0728 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: MITCHELL LANE, BRISTOL, BS1 6BU

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 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