THE INFOCHECK GROUP LIMITED

Company Documents

DateDescription
28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR PAUL GIBSON MOORE

View Document

08/05/148 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/08/132 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/09/1221 September 2012 SAIL ADDRESS CREATED

View Document

21/09/1221 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

06/08/126 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE HORGAN

View Document

06/10/116 October 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 SECRETARY APPOINTED MS ANNE-MARIE HORGAN

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD JONES

View Document

25/11/1025 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/08/1016 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR SHAWN ROY HOLTZCLAW

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA LAWRENCE

View Document

21/10/0921 October 2009 25/08/09 NO CHANGES

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA FAITH LAWRENCE / 12/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NISHIL KHIMASIA / 12/10/2009

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/12/088 December 2008 DIRECTOR APPOINTED NISHIL KHIMASIA

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR SHARON BAILEY

View Document

24/10/0824 October 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 SECRETARY APPOINTED RICHARD JONES

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY ANNE-MARIE HORGAN

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM:
BOWCLIFFE GRANGE
BOWCLIFFE HALL
BRAMHAM WETHERBY
WEST YORKSHIRE LS23 6LW

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 SECRETARY RESIGNED

View Document

01/12/971 December 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/03/9629 March 1996 NEW SECRETARY APPOINTED

View Document

26/03/9626 March 1996 SECRETARY RESIGNED

View Document

22/01/9622 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/12/9519 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

13/12/9513 December 1995 ADOPT MEM AND ARTS 12/07/95

View Document

13/12/9513 December 1995 PURCHASE AGREEMENT 12/07/95

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 CONVE
12/07/95

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9516 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/952 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9524 April 1995 ADOPT MEM AND ARTS 31/03/95

View Document

24/04/9524 April 1995 CONVERSION OF SHARES 31/03/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/959 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/02/954 February 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

27/01/9527 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/945 December 1994 VARYING SHARE RIGHTS AND NAMES 24/11/94

View Document

28/09/9428 September 1994 REGISTERED OFFICE CHANGED ON 28/09/94 FROM:
SHAIBERN HOUSE
28 SCRUTTON STREET
LONDON
EC2A 4RQ

View Document

18/08/9418 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

19/05/9419 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9419 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED

View Document

12/01/9412 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/11/9328 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

01/11/931 November 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9312 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9312 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/937 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9310 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9315 February 1993 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

31/01/9231 January 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

31/01/9231 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

31/01/9231 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9115 November 1991 COMPANY NAME CHANGED
INFOCHECK LIMITED
CERTIFICATE ISSUED ON 18/11/91

View Document

18/01/9118 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

20/06/8920 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

07/06/897 June 1989 DIRECTOR RESIGNED

View Document

16/08/8816 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

11/07/8811 July 1988 NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 DIRECTOR RESIGNED

View Document

28/02/8828 February 1988 SECRETARY RESIGNED

View Document

24/02/8824 February 1988 DIRECTOR RESIGNED

View Document

10/02/8810 February 1988 ALTER MEM AND ARTS 220188

View Document

07/02/887 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/8711 March 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

20/02/8720 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/863 December 1986 NEW DIRECTOR APPOINTED

View Document

26/11/8626 November 1986 RETURN MADE UP TO 14/12/85; FULL LIST OF MEMBERS

View Document

19/08/8619 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/85

View Document

04/04/864 April 1986 MEMORANDUM 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