ONECHECK LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/11/1325 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

24/08/1224 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/117 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

05/11/105 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/12/0921 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE MALYAN / 26/10/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/01/099 January 2009 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: G OFFICE CHANGED 01/02/06 UNIT 22 LODGEHILL INDUSTRIAL PARK WESTBURY SUB MENDIP WELLS SOMERSET BA5 1EY

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: G OFFICE CHANGED 24/01/06 LODGE HILL INDUSTRIAL PARK WESTBURY SUB MENDIP WELLS SOMERSET BA5 1EY

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: G OFFICE CHANGED 23/12/05 THE OLD MILL PARK ROAD SHEPTON MALLET SOMERSET BA4 5BS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0421 October 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/11/037 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0223 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0131 October 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/11/0020 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/02/0010 February 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00

View Document

21/01/0021 January 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/12/99

View Document

21/01/0021 January 2000 � NC 1000/200000 01/12/99

View Document

21/01/0021 January 2000 NC INC ALREADY ADJUSTED 01/12/99

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: G OFFICE CHANGED 07/12/99 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 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