XN CHECKOUT LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1529 January 2015 APPLICATION FOR STRIKING-OFF

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 APPOINTMENT TERMINATED, SECRETARY STEPHEN WALDER

View Document

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

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA RUSSO

View Document

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

View Document

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

View Document

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

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

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 SECRETARY APPOINTED STEPHEN WALDER

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED CYNTHIA RUSSO

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

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

28/11/1128 November 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

29/11/1029 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

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

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR KIRK ISAACSON

View Document

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

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 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

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/02/092 February 2009 GBP NC 5000/6000 25/06/2008

View Document

02/02/092 February 2009 GBP NC 6000/7000 25/06/08

View Document

20/11/0820 November 2008 SHARE AGREEMENT OTC

View Document

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

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR 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 LOCATION OF REGISTER OF MEMBERS

View Document

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

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

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/08 FROM: GISTERED OFFICE CHANGED ON 27/03/2008 FROM TOREX HOUGHTON HALL PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5YG UNITED KINGDOM

View Document

07/11/077 November 2007 SECTION 394

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

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

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: G OFFICE CHANGED 15/10/07 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 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 AUDITOR'S RESIGNATION

View Document

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

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED;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

01/11/061 November 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/061 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/08/0625 August 2006 AUDITOR'S RESIGNATION

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

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

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: G OFFICE CHANGED 20/02/06 HOUGHTON HALL BUSINESS PARK HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5YG

View Document

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

View Document

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

View Document

10/01/0610 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

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

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

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

View Document

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

View Document

16/08/0416 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

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

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

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

19/05/0419 May 2004 COMPANY NAME CHANGED XN CORPORATION LIMITED CERTIFICATE ISSUED ON 19/05/04

View Document

25/03/0425 March 2004 FULL 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

06/01/036 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 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

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

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

View Document

25/05/0125 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 FULL 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 TOWNSEND IND EST, HOUGHTON REGIS DUNSTABLE, BEDS LU5 5BA

View Document

29/02/0029 February 2000 COMPANY NAME CHANGED CHECKOUT COMPUTER SYSTEMS LIMITE D CERTIFICATE ISSUED ON 01/03/00

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 FULL 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

28/04/9928 April 1999 OTHER 22/04/99

View Document

26/11/9826 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9831 October 1998 FULL 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 ACCOUNTS MADE UP TO 31/12/96

View Document

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

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/08/9612 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

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

View Document

07/12/957 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 FULL 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

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

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

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

View Document

27/10/9427 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

04/09/944 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/03/942 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

23/08/9323 August 1993 RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/09/9216 September 1992 RETURN MADE UP TO 17/08/92; NO CHANGE OF MEMBERS

View Document

07/08/927 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9110 October 1991 FULL 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

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

View Document

03/04/903 April 1990 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

07/11/897 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

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

31/05/8831 May 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

01/03/881 March 1988 ALTER MEM AND ARTS 190188

View Document

26/01/8826 January 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/01/8826 January 1988 ALTER MEM AND ARTS 171287

View Document

26/01/8826 January 1988 ALTER MEM AND ARTS 171287

View Document

26/01/8826 January 1988 ALTER MEM AND ARTS 171287

View Document

16/11/8716 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

14/07/8714 July 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 REGISTERED OFFICE CHANGED ON 14/07/87 FROM: G OFFICE CHANGED 14/07/87 TRIMOCO HOUSE 2 VICTORIA STREET LUTON BEDS LU1 5NJ

View Document

06/07/876 July 1987 DIRECTOR RESIGNED

View Document

24/06/8724 June 1987 ALTER MEM AND ARTS 020687

View Document

03/12/863 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8218 May 1982 ALTER MEM AND ARTS

View Document

04/10/784 October 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information