POLICY CHECK LIMITED

05228096
CASTLE HOUSE 4 BRIDGE STREET CHEPSTOW GWENT NP16 5EY

Documents

Documents
Date Category Description Pages
27 May 2014 gazette Gazette Dissolved Voluntary 1 Buy now
11 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
30 Jan 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
01 Feb 2013 resolution Resolution 1 Buy now
01 Feb 2013 capital Notice of cancellation of shares 4 Buy now
30 Jan 2013 accounts Annual Accounts 4 Buy now
31 Oct 2012 annual-return Annual Return 4 Buy now
27 Mar 2012 accounts Annual Accounts 4 Buy now
14 Oct 2011 annual-return Annual Return 4 Buy now
16 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2011 accounts Annual Accounts 4 Buy now
06 Oct 2010 annual-return Annual Return 4 Buy now
19 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Feb 2010 officers Termination of appointment of director (Richard Sandison) 1 Buy now
18 Feb 2010 officers Termination of appointment of director (Michael Isaac) 1 Buy now
18 Feb 2010 officers Termination of appointment of director (Duncan Flack) 1 Buy now
18 Feb 2010 officers Termination of appointment of secretary (Duncan Flack) 1 Buy now
11 Feb 2010 accounts Annual Accounts 7 Buy now
30 Sep 2009 annual-return Return made up to 10/09/09; full list of members 5 Buy now
01 May 2009 accounts Annual Accounts 8 Buy now
23 Sep 2008 annual-return Return made up to 10/09/08; full list of members 6 Buy now
23 Sep 2008 address Location of debenture register 1 Buy now
23 Sep 2008 address Registered office changed on 23/09/2008 from the granary, woodend wotton-under-edge gloucestershire GL12 8AA 1 Buy now
23 Sep 2008 address Location of register of members 1 Buy now
23 Sep 2008 officers Director's change of particulars / barry watson / 23/09/2008 1 Buy now
23 Sep 2008 officers Director and secretary's change of particulars / duncan flack / 23/09/2008 1 Buy now
23 Sep 2008 officers Director's change of particulars / michael isaac / 23/09/2008 2 Buy now
23 Sep 2008 officers Director's change of particulars / richard sandison / 23/09/2008 2 Buy now
06 May 2008 accounts Annual Accounts 8 Buy now
29 Apr 2008 accounts Accounting reference date shortened from 30/09/2007 to 30/06/2007 1 Buy now
11 Jan 2008 officers Director resigned 1 Buy now
24 Oct 2007 accounts Accounting reference date shortened from 30/09/08 to 30/06/08 1 Buy now
08 Oct 2007 annual-return Return made up to 10/09/07; change of members 8 Buy now
02 Aug 2007 accounts Annual Accounts 7 Buy now
16 May 2007 address Registered office changed on 16/05/07 from: 48 kings drive stoke gifford bristol BS34 8RX 1 Buy now
30 Apr 2007 officers New director appointed 1 Buy now
30 Apr 2007 officers New director appointed 1 Buy now
25 Oct 2006 annual-return Return made up to 10/09/06; full list of members 8 Buy now
11 Oct 2006 capital £ ic 100/97 09/03/06 £ sr 3@1=3 2 Buy now
05 Jul 2006 accounts Annual Accounts 6 Buy now
22 May 2006 officers New secretary appointed;new director appointed 2 Buy now
22 May 2006 officers Secretary resigned 1 Buy now
22 May 2006 address Registered office changed on 22/05/06 from: castle house 4 bridge street chepstow monmouthshire NP16 5EY 1 Buy now
21 Dec 2005 annual-return Return made up to 10/09/05; full list of members 8 Buy now
29 Jun 2005 capital Particulars of contract relating to shares 3 Buy now
29 Jun 2005 capital Ad 15/05/05--------- £ si 98@1=98 £ ic 2/100 2 Buy now
19 May 2005 officers New director appointed 2 Buy now
06 Apr 2005 change-of-name Certificate Change Of Name Company 3 Buy now
20 Sep 2004 address Registered office changed on 20/09/04 from: 106 brock end portishead bristol BS20 8AS 1 Buy now
20 Sep 2004 officers New secretary appointed 2 Buy now
20 Sep 2004 officers New director appointed 2 Buy now
16 Sep 2004 officers Secretary resigned 1 Buy now
16 Sep 2004 officers Director resigned 1 Buy now
16 Sep 2004 address Registered office changed on 16/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
10 Sep 2004 incorporation Incorporation Company 7 Buy now