STORE CHECK IN LTD

Company Documents

DateDescription
04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 15 BOWLING GREEN LANE LONDON EC1R 0BD

View Document

30/08/1830 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/08/1830 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/08/1830 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR DERMOT GERARD DENNEHY / 21/08/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MISS MELANIE BARREN / 21/08/2018

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROL DENNEHY-TAYLOR / 21/08/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR DERMOT GERARD DENNEHY / 13/08/2018

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

27/04/1627 April 2016 DISS40 (DISS40(SOAD))

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 FIRST GAZETTE

View Document

26/08/1526 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 24/07/14 STATEMENT OF CAPITAL GBP 10803.15

View Document

18/11/1418 November 2014 04/09/14 STATEMENT OF CAPITAL GBP 35803.15

View Document

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 92 CROMER STREET LONDON WC1H 8DD

View Document

19/09/1419 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MELANIE BARREN

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED CAROL TAYLOR DENNEHY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/09/1327 September 2013 COMPANY NAME CHANGED INSTORE INTEL LTD CERTIFICATE ISSUED ON 27/09/13

View Document

19/09/1319 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/1315 September 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

09/08/139 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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