CHEQUOMATE SYSTEMS LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1328 February 2013 APPLICATION FOR STRIKING-OFF

View Document

19/12/1219 December 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/01/128 January 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/01/124 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/11/1128 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM ENBROOK MANOR HOUSE, RISBOROUGH LANE, FOLKESTONE KENT CT20 3JS

View Document

20/12/1020 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/12/0914 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEADBETTER / 07/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUES HAZOUT / 07/12/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

28/02/0828 February 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: G OFFICE CHANGED 30/01/08 SUITE 1 INVICTA BUSINESS CENTRE MONUMENT WAY ORBITAL PARK ASHFORD KENT TN24 0HB

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0712 October 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 FIRST GAZETTE

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0516 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: G OFFICE CHANGED 15/09/05 4 QUEEN STREET ASHFORD KENT TN23 1RG

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/03/0529 March 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/12/0329 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0220 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0128 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

09/04/019 April 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/03/0030 March 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/08/999 August 1999 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED

View Document

12/03/9812 March 1998 SECRETARY RESIGNED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

08/06/968 June 1996 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

08/06/968 June 1996 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

19/05/9619 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

19/05/9619 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/04/969 April 1996 FIRST GAZETTE

View Document

07/11/947 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM: G OFFICE CHANGED 21/02/94 MOUNT PLEASANT CANTERBURY ROAD LYMINGE FOLKESTONE KENT CT18 8JW

View Document

28/01/9428 January 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/01/94

View Document

28/01/9428 January 1994

View Document

28/01/9428 January 1994

View Document

28/01/9428 January 1994

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9428 January 1994

View Document

28/01/9428 January 1994 � NC 100/1000 06/01/94

View Document

28/01/9428 January 1994 REGISTERED OFFICE CHANGED ON 28/01/94 FROM: G OFFICE CHANGED 28/01/94 MILLWEYE COURT HENTON OXFORDSHIRE OX9 4AE

View Document

28/01/9428 January 1994

View Document

28/01/9428 January 1994 Resolutions

View Document

28/01/9428 January 1994 Resolutions

View Document

28/01/9428 January 1994 Resolutions

View Document

25/01/9425 January 1994 COMPANY NAME CHANGED THAMES MERCHANT LIMITED CERTIFICATE ISSUED ON 26/01/94

View Document

06/10/936 October 1993 EXEMPTION FROM APPOINTING AUDITORS 30/08/93

View Document

06/10/936 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/04/923 April 1992 REGISTERED OFFICE CHANGED ON 03/04/92 FROM: G OFFICE CHANGED 03/04/92 56 THAMES STREET WINDSOR BERKSHIRE SL4 1QW

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992

View Document

14/01/9214 January 1992 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992

View Document

28/11/9128 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/915 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/915 March 1991 REGISTERED OFFICE CHANGED ON 05/03/91 FROM: G OFFICE CHANGED 05/03/91 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

05/03/915 March 1991

View Document

11/02/9111 February 1991 Resolutions

View Document

11/02/9111 February 1991 ALTER MEM AND ARTS 31/01/91

View Document

08/02/918 February 1991 COMPANY NAME CHANGED CALMSURE LIMITED CERTIFICATE ISSUED ON 11/02/91

View Document

07/12/907 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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