THE INFOCHECK GROUP LIMITED

Capital House Capital House, London, NW1 5DS
StatusDISSOLVED
Company No.01640350
CategoryPrivate Limited Company
Incorporated02 Jun 1982
Age41 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution12 Jan 2016
Years8 years, 4 months, 17 days

SUMMARY

THE INFOCHECK GROUP LIMITED is an dissolved private limited company with number 01640350. It was incorporated 41 years, 11 months, 27 days ago, on 02 June 1982 and it was dissolved 8 years, 4 months, 17 days ago, on 12 January 2016. The company address is Capital House Capital House, London, NW1 5DS.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Oct 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Oct 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Statement of companys objects

Date: 10 Jul 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 07 Jul 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Capital

Type: SH19

Date: 2015-07-07

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 07 Jul 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/07/15

Documents

View document PDF

Resolution

Date: 07 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type made up date

Date: 10 Jun 2015

Action Date: 28 Jul 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-13

Officer name: Nishil Khimasia

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-02

Officer name: Patricio Remon

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shawn Roy Holtzclaw

Termination date: 2014-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Gibson Moore

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Move registers to sail company

Date: 21 Sep 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Sep 2012

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne-Marie Horgan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Anne-Marie Horgan

Documents

View document PDF

Termination secretary company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Jones

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shawn Roy Holtzclaw

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Lawrence

Documents

View document PDF

Annual return company with made up date

Date: 21 Oct 2009

Action Date: 25 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-25

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sandra Faith Lawrence

Change date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 12 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nishil Khimasia

Change date: 2009-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed nishil khimasia

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sharon bailey

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed richard jones

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary anne-marie horgan

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/02; full list of members

Documents

View document PDF

Auditors resignation company

Date: 18 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/98; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 07/04/98 from: bowcliffe grange, bowcliffe hall, bramham wetherby, west yorkshire LS23 6LW

Documents

View document PDF

Legacy

Date: 11 Mar 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/97; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ADMIRAL PROPERTIES LIMITED

FARLEY HOUSE KINVARA BUSINESS PARK,DAGENHAM,RM8 1RY

Number:07673833
Status:ACTIVE
Category:Private Limited Company

BEAUTY CULTURE (NI) LIMITED

HAMILTON MORRIS WAUGH,BANGOR,BT20 3AA

Number:NI627622
Status:ACTIVE
Category:Private Limited Company

NEOCARE FABRICATIONS LTD

VENTA HOUSE,NEWPORT,NP20 2NS

Number:10690466
Status:ACTIVE
Category:Private Limited Company

PRO 2 MEDICAL (UK) LONDON LIMITED

TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:08742154
Status:LIQUIDATION
Category:Private Limited Company

ROSEMEAD AVIARIES LTD

26 HIGH STREET,BARRY,CF62 7EB

Number:08880109
Status:ACTIVE
Category:Private Limited Company

TEGN LIMITED

A W ASSOCIATES, ROOM 223A, REGUS BUILDING WELLINGTON WAY,WEYBRIDGE,KT13 0TT

Number:06806841
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source