SCHECHTER & CO. LIMITED

Company Documents

DateDescription
04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE BRANDON SCHECHTER / 31/03/2015

View Document

21/04/1621 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 SECRETARY'S CHANGE OF PARTICULARS / SHERRY SCHECHTER / 31/03/2015

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LLOYD SCHECHTER / 31/03/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM
12 CHARLES STREET
LONDON
W1J 5DR

View Document

20/03/1420 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/04/139 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/04/1215 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/07/1022 July 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/03/1018 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE BRANDON SCHECHTER / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LLOYD SCHECHTER / 18/03/2010

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE BRANDON SCHECHTER / 01/10/2009

View Document

01/10/091 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SHERRY SCHECHTER / 30/09/2009

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SCHECHTER / 30/09/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/12/0822 December 2008 NC INC ALREADY ADJUSTED 30/09/08

View Document

22/12/0822 December 2008 GBP NC 10000000/15000000 30/09/2008

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02

View Document

02/04/022 April 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

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