CASH FOR CHEQUES LIMITED

04236954
CASH FOR CHEQUES LIMITED 3 HARDMAN STREET MANCHESTER GREATER MANCHESTER M3 3AT

Documents

Documents
Date Category Description Pages
05 Apr 2016 gazette Gazette Dissolved Liquidation 1 Buy now
05 Jan 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
23 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
10 Aug 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
14 Jul 2014 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
14 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Jul 2014 insolvency Liquidation Miscellaneous 5 Buy now
28 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
26 Jul 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Apr 2013 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
23 Apr 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Apr 2013 resolution Resolution 1 Buy now
22 Mar 2013 officers Termination of appointment of director (Mark Ascroft) 1 Buy now
13 Jul 2012 annual-return Annual Return 5 Buy now
12 Jul 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Mar 2012 officers Termination of appointment of director (Thomas Biggerstaff) 1 Buy now
05 Oct 2011 accounts Annual Accounts 13 Buy now
03 Aug 2011 annual-return Annual Return 6 Buy now
27 May 2011 officers Appointment of director (John Patrick O'shaughnessy) 2 Buy now
26 May 2011 officers Termination of appointment of director (Kenneth Compton) 1 Buy now
05 Oct 2010 accounts Annual Accounts 14 Buy now
21 Jul 2010 annual-return Annual Return 6 Buy now
30 Apr 2010 mortgage Particulars of a mortgage or charge 6 Buy now
26 Nov 2009 officers Change of particulars for director (Kenneth Erwin Compton) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Thomas Blair Biggerstaff) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Mark Ascroft) 2 Buy now
24 Nov 2009 address Move Registers To Sail Company 1 Buy now
24 Nov 2009 officers Change of particulars for director (Thomas Blair Biggerstaff) 1 Buy now
20 Nov 2009 address Change Sail Address Company 1 Buy now
04 Nov 2009 accounts Annual Accounts 19 Buy now
22 Jun 2009 annual-return Return made up to 19/06/09; full list of members 4 Buy now
04 Dec 2008 accounts Annual Accounts 18 Buy now
02 Jul 2008 annual-return Return made up to 19/06/08; full list of members 4 Buy now
05 Dec 2007 accounts Accounting reference date extended from 30/09/07 to 31/12/07 1 Buy now
04 Oct 2007 officers New director appointed 2 Buy now
28 Sep 2007 address Registered office changed on 28/09/07 from: 642 uxbridge road hayes middlesex UB4 0RY 1 Buy now
28 Sep 2007 officers Director resigned 1 Buy now
28 Sep 2007 officers Secretary resigned;director resigned 1 Buy now
28 Sep 2007 officers Director resigned 1 Buy now
28 Sep 2007 officers Secretary resigned;director resigned 1 Buy now
28 Sep 2007 officers New secretary appointed 2 Buy now
28 Sep 2007 officers New director appointed 2 Buy now
28 Sep 2007 officers New director appointed 2 Buy now
22 Sep 2007 officers New director appointed 2 Buy now
22 Jun 2007 annual-return Return made up to 19/06/07; full list of members 3 Buy now
13 Jun 2007 officers New secretary appointed;new director appointed 3 Buy now
30 May 2007 accounts Annual Accounts 4 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: shenkers hanover house 385 edgware road lomdon NW2 6BA 2 Buy now
15 Sep 2006 annual-return Return made up to 19/06/06; full list of members 2 Buy now
31 May 2006 accounts Annual Accounts 4 Buy now
31 Aug 2005 annual-return Return made up to 19/06/05; full list of members 3 Buy now
03 Aug 2005 address Registered office changed on 03/08/05 from: 32-36 bath road hounslow middlesex TW3 3EF 1 Buy now
04 May 2005 accounts Annual Accounts 7 Buy now
10 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
05 Aug 2004 accounts Annual Accounts 6 Buy now
29 Jul 2004 auditors Auditors Resignation Company 1 Buy now
22 Jul 2004 annual-return Return made up to 19/06/04; full list of members 7 Buy now
22 Sep 2003 accounts Annual Accounts 6 Buy now
03 Jul 2003 annual-return Return made up to 19/06/03; full list of members 7 Buy now
19 Mar 2003 accounts Accounting reference date extended from 30/06/02 to 30/09/02 1 Buy now
17 Aug 2002 annual-return Return made up to 19/06/02; full list of members 7 Buy now
17 Aug 2002 officers New director appointed 2 Buy now
08 Oct 2001 officers New secretary appointed 2 Buy now
26 Sep 2001 address Registered office changed on 26/09/01 from: 32-36 bath road hounslow middlesex TW3 3EF 1 Buy now
26 Sep 2001 capital Ad 05/09/01-05/09/01 £ si 1@1=1 £ ic 1/2 2 Buy now
21 Jun 2001 officers Secretary resigned 1 Buy now
21 Jun 2001 officers Director resigned 1 Buy now
19 Jun 2001 incorporation Incorporation Company 11 Buy now