CHOICEPOINT

Company Documents

DateDescription
16/01/1016 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/10/0916 October 2009 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEPPER / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAEME COOPER / 01/10/2009

View Document

11/10/0911 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ATKINSON / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALICE READ / 01/10/2009

View Document

20/01/0920 January 2009 SPECIAL RESOLUTION TO WIND UP

View Document

20/01/0920 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/01/0920 January 2009 DECLARATION OF SOLVENCY

View Document

20/01/0920 January 2009 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION "IN SPECIE"

View Document

20/01/0920 January 2009 RESOLUTION INSOLVENCY:ORDINARY RESOLUTION "BOOKS,RECORDS,ETC."

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED PAUL ALAN ATKINSON

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED PAUL GRAEME COOPER

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY RONAN HANNA

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR COLIN RUTTER

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR MELVILLE MASON

View Document

17/12/0817 December 2008 SECRETARY APPOINTED ALICE READ

View Document

12/05/0812 May 2008 REDEMPTION OF SHARES. DOC LOGGED ONLY, UNLIMITED CO

View Document

12/05/0812 May 2008 122 REDEMPTION OF SHARES. DOC LOGGED ONLY, UNLIMITED COMPANY.

View Document

22/04/0822 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MARK PEPPER

View Document

02/04/082 April 2008 FORM 88(3) BONUS ISSUE

View Document

02/04/082 April 2008 FORM 88(2) 12870 ORD £1 DATED 04/03/08

View Document

02/04/082 April 2008 FORM 88(2) 130 ORD B £1 DATED 04/03/08

View Document

02/04/082 April 2008 FORM 88(3) BONUS ISSUE

View Document

11/03/0811 March 2008 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

11/03/0811 March 2008 REREG LTD TO UNLTD; RES02 PASS DATE:07/03/2008

View Document

11/03/0811 March 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/03/0811 March 2008 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

11/03/0811 March 2008 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

11/03/0811 March 2008 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR MARK PEPPER

View Document

06/03/086 March 2008 GBP NC 475000/488000 04/03/08

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 S366A DISP HOLDING AGM 20/10/03

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: TALBOT HOUSE TALBOT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5HF

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

16/01/0216 January 2002

View Document

16/01/0216 January 2002 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/12/0018 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0013 October 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

20/01/0020 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: ALDERMASTON COURT ALDERMASTON PK ALDERMASTON READING RG7 4HP

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 28/04/99; CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: IMPERIUM IMPERIAL WAY READING BERKSHIRE RG2 0PU

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 RE-DESIGNATE SHARES 16/11/98

View Document

20/11/9820 November 1998 CONVE 16/11/98

View Document

20/11/9820 November 1998 ADOPT MEM AND ARTS 16/11/98

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 £ NC 100/475000 25/07

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 COMPANY NAME CHANGED CHOICEPOINT LTD. CERTIFICATE ISSUED ON 06/08/97

View Document

06/07/976 July 1997 REGISTERED OFFICE CHANGED ON 06/07/97 FROM: 30 AYLESBURY STREET LONDON EC1R 0ER

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 SECRETARY RESIGNED

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED

View Document

28/04/9728 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information