XN CHECKOUT HOLDINGS LIMITED

Company Documents

DateDescription
20/12/1620 December 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/164 October 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1622 September 2016 APPLICATION FOR STRIKING-OFF

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/08/1521 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/12/142 December 2014 CORPORATE DIRECTOR APPOINTED ORACLE CORPORATION NOMINEES LIMITED

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN WALDER

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK WARD

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR KAWEH NIROOMAND

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALDER

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM
6-8 THE GROVE
SLOUGH
BERKSHIRE
SL1 1QP

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR DAVID JAMES HUDSON

View Document

01/09/141 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA RUSSO

View Document

14/08/1314 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/08/1229 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA GRADDEN

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED CYNTHIA RUSSO

View Document

24/07/1224 July 2012 SECRETARY APPOINTED STEPHEN WALDER

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM TOREX HOUGHTON HALL PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5YG UNITED KINGDOM

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED KAWEH NIROOMAND

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR FRANK PETER WARD

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED STEPHEN WALDER

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/09/116 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/08/1017 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR KIRK ISAACSON

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY KIRK ISAACSON

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MS. AMANDA JANE GRADDEN

View Document

24/09/0924 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME COOKSLEY

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN EARHART

View Document

12/08/0912 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

24/12/0824 December 2008 SHARE AGREEMENT OTC

View Document

18/11/0818 November 2008 SHARE AGREEMENT OTC

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MR STEPHEN EARHART

View Document

10/09/0810 September 2008 DIRECTOR RESIGNED PETER PRINCE

View Document

05/08/085 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/08 FROM: TOREX HOUGHTON HALL PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5YG UNITED KINGDOM

View Document

04/08/084 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: EAST COURT HARDWICK BUSINESS PARK NORAL WAY BANBURY OXFORDSHIRE OX16 2AF

View Document

08/11/078 November 2007 AUDITOR'S RESIGNATION

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: TELFER HOUSE RANGE ROAD WITNEY OXFORDSHIRE OX29 0YN

View Document

15/10/0715 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 AUDITOR'S RESIGNATION

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0631 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: HOUGHTON HALL BUSINESS PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5YG

View Document

19/01/0619 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/01/0619 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/01/0610 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/01/0610 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/066 January 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/01/066 January 2006 � IC 3029505/3027778 10/10/05 � SR [email protected]=1727

View Document

06/01/066 January 2006 NC DEC ALREADY ADJUSTED 14/06/05

View Document

06/01/066 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/01/066 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

02/12/052 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/052 December 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

02/12/052 December 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/12/052 December 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 31/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

16/05/0516 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/03/0515 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0428 September 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/09/0428 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/0428 September 2004 NC INC ALREADY ADJUSTED 29/06/04

View Document

28/09/0428 September 2004 DEFERRED SHARES/CONVERT 29/06/04

View Document

28/09/0428 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0428 September 2004 CONVE 29/06/04

View Document

28/09/0428 September 2004 CAPI/DISTRIBUT SHARE P 29/06/04

View Document

28/09/0428 September 2004 NC INC ALREADY ADJUSTED 29/06/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

21/08/0421 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0426 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 PROSPECTUS

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 AUDITORS' REPORT

View Document

24/06/0424 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0424 June 2004 REREG PRI-PLC 23/06/04

View Document

24/06/0424 June 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/06/0424 June 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/06/0424 June 2004 AUDITORS' STATEMENT

View Document

24/06/0424 June 2004 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

24/06/0424 June 2004 BALANCE SHEET

View Document

24/06/0424 June 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: G OFFICE CHANGED 01/06/04 XN CENTRE HOUGHTON HALL BUSINESS PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5YG

View Document

25/03/0425 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/10/0319 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 AUDITOR'S RESIGNATION

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: G OFFICE CHANGED 02/04/03 THE XN CENTRE HOUGHTON HALL BUSINESS PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5XF

View Document

07/02/037 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/025 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/025 November 2002 � NC 7994/8334 07/10/02

View Document

05/11/025 November 2002 NC INC ALREADY ADJUSTED 07/10/02

View Document

05/11/025 November 2002 TSB DEBENTURE DEED 07/10/02

View Document

05/11/025 November 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/11/022 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

30/08/0230 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0123 November 2001 SECTION 125 B SHARES 12/10/01

View Document

23/11/0123 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0129 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0117 October 2001 NC INC ALREADY ADJUSTED 18/09/01

View Document

17/10/0117 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/011 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 SHARE OPTION PLAN 26/01/01

View Document

15/02/0115 February 2001 NC INC ALREADY ADJUSTED 26/01/01

View Document

15/02/0115 February 2001 ADOPT ARTICLES 26/01/01

View Document

31/10/0031 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM: G OFFICE CHANGED 19/06/00 THE CHECKOUT CENTRE TOWNSEND FARM ROAD HOUGHTON REGIS DUNSTABLE. LU5 5BA

View Document

16/06/0016 June 2000 VARYING SHARE RIGHTS AND NAMES 07/06/00

View Document

16/06/0016 June 2000 NC DEC ALREADY ADJUSTED 07/06/00

View Document

16/06/0016 June 2000 CONVE 07/06/00

View Document

16/06/0016 June 2000 ADOPT ARTICLES 07/06/00

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

07/08/987 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 POS 160 29/12/95

View Document

28/08/9628 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 � SR [email protected] 29/12/95

View Document

28/08/9628 August 1996 VARYING SHARE RIGHTS AND NAMES 29/12/95

View Document

27/08/9627 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

28/03/9628 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9520 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

17/08/9517 August 1995 RETURN MADE UP TO 17/08/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/09/944 September 1994 RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 DIRECTOR RESIGNED

View Document

20/01/9420 January 1994 REGISTERED OFFICE CHANGED ON 20/01/94 FROM: G OFFICE CHANGED 20/01/94 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

06/10/936 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

07/09/937 September 1993 RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

15/09/9215 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9215 September 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 DIV CONVE 27/07/92

View Document

04/09/924 September 1992 NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 ADOPT MEM AND ARTS 27/07/92

View Document

19/08/9219 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/9110 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

30/09/9130 September 1991 RETURN MADE UP TO 17/08/91; NO CHANGE OF MEMBERS

View Document

11/02/9111 February 1991 REGISTERED OFFICE CHANGED ON 11/02/91 FROM: G OFFICE CHANGED 11/02/91 C/O ARTHUR YOUNG ST NICHOLAS HOUSE 15/17 GEORGE STREET LUTON, BEDS LU1 5DJ

View Document

11/09/9011 September 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

18/07/8918 July 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

22/03/8922 March 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

15/02/8815 February 1988 WD 14/01/88 AD 17/12/87--------- � SI 2498@1=2498 � IC 2/2500

View Document

15/02/8815 February 1988 � NC 1000/10000

View Document

15/02/8815 February 1988 ACQUISITION APPROVED 17/12/87

View Document

15/02/8815 February 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/12/87

View Document

04/02/884 February 1988 ALTER MEM AND ARTS 171287

View Document

21/01/8821 January 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

20/01/8820 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/886 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/8714 December 1987 COMPANY NAME CHANGED CHECKOUT RETAIL SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/12/87

View Document

06/11/876 November 1987 COMPANY NAME CHANGED SILENTCREST LIMITED CERTIFICATE ISSUED ON 09/11/87

View Document

03/08/873 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/873 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/873 August 1987 REGISTERED OFFICE CHANGED ON 03/08/87 FROM: G OFFICE CHANGED 03/08/87 2 BACHES STREET LONDON N1 6EE

View Document

29/04/8729 April 1987 CERTIFICATE OF INCORPORATION

View Document

29/04/8729 April 1987 CERTIFICATE OF INCORPORATION

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