POLICY CHECK LIMITED

Company Documents

DateDescription
01/02/131 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 52

View Document

01/02/131 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/10/1231 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/10/1114 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM CASTLE HOUSE 4 MOOR STREET CHEPSTOW GWENT NP16 5DD WALES

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM QUEENS HEAD BUILDING 12 MOOR STREET CHEPSTOW MONMOUTHSHIRE NP16 5DD

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/10/106 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM THE GRANARY WOODEND WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8AA

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ISAAC

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SANDISON

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN FLACK

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY DUNCAN FLACK

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/09/0823 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DUNCAN FLACK / 23/09/2008

View Document

23/09/0823 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: GISTERED OFFICE CHANGED ON 23/09/2008 FROM THE GRANARY, WOODEND WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 8AA

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY WATSON / 23/09/2008

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ISAAC / 23/09/2008

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SANDISON / 23/09/2008

View Document

23/09/0823 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/04/0829 April 2008 PREVSHO FROM 30/09/2007 TO 30/06/2007

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 30/06/08

View Document

08/10/078 October 2007 RETURN MADE UP TO 10/09/07; CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: G OFFICE CHANGED 16/05/07 48 KINGS DRIVE STOKE GIFFORD BRISTOL BS34 8RX

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 � IC 100/97 09/03/06 � SR 3@1=3

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: G OFFICE CHANGED 22/05/06 CASTLE HOUSE 4 BRIDGE STREET CHEPSTOW MONMOUTHSHIRE NP16 5EY

View Document

22/05/0622 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 COMPANY NAME CHANGED POLICY CHECK (UK) LIMITED CERTIFICATE ISSUED ON 06/04/05

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: G OFFICE CHANGED 20/09/04 106 BROCK END PORTISHEAD BRISTOL BS20 8AS

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: G OFFICE CHANGED 16/09/04 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 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