- Company Overview for PREPAYMENT CARDS LIMITED (02761962)
- Filing history for PREPAYMENT CARDS LIMITED (02761962)
- People for PREPAYMENT CARDS LIMITED (02761962)
- Charges for PREPAYMENT CARDS LIMITED (02761962)
- More for PREPAYMENT CARDS LIMITED (02761962)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Mar 2006 | 288b | Director resigned | |
13 Dec 2005 | 288b | Secretary resigned | |
13 Dec 2005 | 288a | New secretary appointed | |
13 Dec 2005 | 363s | Return made up to 04/11/05; full list of members | |
26 Oct 2005 | 225 | Accounting reference date extended from 31/03/05 to 30/06/05 | |
26 Oct 2005 | AA | Full accounts made up to 31 March 2004 | |
06 Oct 2005 | 288a | New director appointed | |
28 Sep 2005 | 288b | Director resigned | |
22 Aug 2005 | 288b | Director resigned | |
11 Apr 2005 | 288b | Director resigned | |
23 Feb 2005 | 288a | New director appointed | |
28 Jan 2005 | 244 | Delivery ext'd 3 mth 31/03/04 | |
28 Jan 2005 | 288a | New director appointed | |
07 Dec 2004 | 363s | Return made up to 04/11/04; full list of members | |
07 Dec 2004 | 363(288) |
Director resigned
|
|
13 Aug 2004 | AA | Full accounts made up to 31 March 2003 | |
21 Jun 2004 | 363s | Return made up to 04/11/03; full list of members | |
30 Jan 2004 | 244 | Delivery ext'd 3 mth 31/03/03 | |
04 Nov 2003 | AA | Full accounts made up to 31 March 2002 | |
25 Sep 2003 | 288a | New director appointed | |
25 Sep 2003 | 288b | Director resigned | |
06 Aug 2003 | 288b | Director resigned | |
11 Jul 2003 | 395 | Particulars of mortgage/charge | |
04 Feb 2003 | 244 | Delivery ext'd 3 mth 31/03/02 | |
24 Jan 2003 | 287 | Registered office changed on 24/01/03 from: 2ND floor steam packet house 76 cross street manchester M2 4JG |