CHEQUE CASHERS (UK) LIMITED
Status | DISSOLVED |
Company No. | 03806247 |
Category | Private Limited Company |
Incorporated | 13 Jul 1999 |
Age | 24 years, 10 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 31 Dec 2013 |
Years | 10 years, 5 months, 3 days |
SUMMARY
CHEQUE CASHERS (UK) LIMITED is an dissolved private limited company with number 03806247. It was incorporated 24 years, 10 months, 21 days ago, on 13 July 1999 and it was dissolved 10 years, 5 months, 3 days ago, on 31 December 2013. The company address is 72 High Street, Cheshunt, EN8 0AH, Hertfordshire.
Company Fillings
Accounts with accounts type total exemption small
Date: 12 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 13 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-13
Documents
Change person director company with change date
Date: 16 Jul 2010
Action Date: 13 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Wachareewan Greene
Change date: 2010-07-13
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/09; full list of members
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director christopher greene
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed wachareewan greene
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed lisa toms
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary turid jacobson
Documents
Legacy
Date: 18 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/08; full list of members
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director turid jacobson
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed christopher john greene
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed turid jacobson
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary audrey taylor
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 15/04/07 from: 21 oakleigh road north whetstone london N20 9HE
Documents
Legacy
Date: 15 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2006
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 13 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/05; full list of members
Documents
Legacy
Date: 15 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 15/03/05 from: 128 east barnet road new barnet hertfordshire EN4 8RE
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2005
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 31 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/03; full list of members
Documents
Legacy
Date: 27 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 10 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/02; full list of members
Documents
Legacy
Date: 07 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/01; full list of members
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 26/10/01 from: 6 sewardstone road waltham abbey essex EN9 1NA
Documents
Legacy
Date: 26 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 09 Apr 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 09 Apr 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/00 to 30/09/00
Documents
Legacy
Date: 01 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 26/09/00--------- £ si 50@1=50 £ ic 100/150
Documents
Legacy
Date: 14 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/07/00; full list of members
Documents
Legacy
Date: 14 Aug 2000
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
11 MORGAN ROAD,LONDON,W10 5YT
Number: | 09735620 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 RACECOURSE ROAD,WILMSLOW,SK9 5LF
Number: | 11153950 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHERRYWOOD ONGAR ROAD,BRENTWOOD,CM15 0EE
Number: | 11744836 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA STREET BUSINESS CENTRE,GRIMSBY,DN31 1NX
Number: | 10010477 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT ANALYTICAL LTD THE CATALYST,YORK,YO10 5GA
Number: | 07519340 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 WHITNEY ROAD,KETTERING,NN15 5SL
Number: | 10795302 |
Status: | ACTIVE |
Category: | Private Limited Company |