- Company Overview for THAMES CARD TECHNOLOGY LIMITED (02952822)
- Filing history for THAMES CARD TECHNOLOGY LIMITED (02952822)
- People for THAMES CARD TECHNOLOGY LIMITED (02952822)
- Charges for THAMES CARD TECHNOLOGY LIMITED (02952822)
- More for THAMES CARD TECHNOLOGY LIMITED (02952822)
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) |
---|---|---|---|
05 Jan 2014 | SH08 | Change of share class name or designation | |
05 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 19 December 2013
|
|
05 Jan 2014 | AP01 | Appointment of Johanna Watkins as a director | |
05 Jan 2014 | AP01 | Appointment of Rory Pope as a director | |
05 Jan 2014 | CC04 | Statement of company's objects | |
05 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2013 | MR04 | Satisfaction of charge 10 in full | |
28 Nov 2013 | MR04 | Satisfaction of charge 6 in full | |
28 Nov 2013 | MR04 | Satisfaction of charge 5 in full | |
28 Nov 2013 | MR04 | Satisfaction of charge 4 in full | |
26 Sep 2013 | AR01 | Annual return made up to 11 July 2013 with full list of shareholders | |
25 Sep 2013 | CH01 | Director's details changed for David Watkins on 1 January 2013 | |
13 Aug 2013 | AA | Accounts for a medium company made up to 30 November 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
05 Sep 2012 | AA | Accounts for a medium company made up to 30 November 2011 | |
30 Aug 2012 | CH01 | Director's details changed for Paul Graham Underwood on 1 July 2012 | |
16 Aug 2012 | CH03 | Secretary's details changed for Mr Trevor Hood on 1 July 2012 | |
08 Sep 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
02 Sep 2011 | AA | Accounts for a medium company made up to 30 November 2010 | |
04 Apr 2011 | AP01 | Appointment of Mr Trevor Hood as a director | |
04 Apr 2011 | TM01 | Termination of appointment of Trevor Short as a director | |
04 Apr 2011 | AP01 | Appointment of Mr Trevor Short as a director | |
29 Mar 2011 | TM01 | Termination of appointment of Lee Skelton as a director | |
02 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
25 Jan 2011 | TM01 | Termination of appointment of Frances Manning-Brown as a director |