- Company Overview for CARDMAJOR LIMITED (03443559)
- Filing history for CARDMAJOR LIMITED (03443559)
- People for CARDMAJOR LIMITED (03443559)
- Charges for CARDMAJOR LIMITED (03443559)
- More for CARDMAJOR LIMITED (03443559)
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) |
---|---|---|---|
14 Dec 2015 | CH03 | Secretary's details changed for Mrs Elaine Patricia Bilton on 1 August 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Jan 2014 | RT01 | Administrative restoration application | |
14 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2013 | AD01 | Registered office address changed from , 1St Floor, 19 Wilson Patten Street, Warrington, Cheshire, WA1 1PG, United Kingdom on 5 February 2013 | |
09 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
09 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
04 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
30 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
25 May 2012 | CH01 | Director's details changed for Robert Bilton on 10 January 2010 | |
19 Mar 2012 | AP01 | Appointment of Mr David Bilton as a director | |
05 Mar 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
19 Oct 2011 | AD01 | Registered office address changed from , 350 Wilderspool Causeway, Warrington, WA4 6QP on 19 October 2011 | |
09 Mar 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
17 Jun 2010 | AA | Full accounts made up to 30 September 2009 | |
13 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
27 Nov 2009 | AD01 | Registered office address changed from , 15 London Road, Stockton Heath, Warrington, Cheshire, WA4 6SG on 27 November 2009 |