- Company Overview for CARDPOINT SERVICES LIMITED (03516589)
- Filing history for CARDPOINT SERVICES LIMITED (03516589)
- People for CARDPOINT SERVICES LIMITED (03516589)
- Charges for CARDPOINT SERVICES LIMITED (03516589)
- More for CARDPOINT SERVICES LIMITED (03516589)
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) |
---|---|---|---|
16 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
05 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
04 Mar 2010 | AD02 | Register inspection address has been changed | |
22 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
13 Aug 2009 | 288a | Director appointed mark edwards | |
10 Aug 2009 | 288b | Appointment terminated director mary turrell | |
10 Jul 2009 | AA | Full accounts made up to 30 September 2008 | |
21 Mar 2009 | CERTNM | Company name changed cardpoint services trading as cashzone LIMITED\certificate issued on 23/03/09 | |
18 Mar 2009 | 363a | Return made up to 25/02/09; full list of members | |
12 Mar 2009 | 288a | Director appointed mary margaret turrell | |
10 Mar 2009 | 288b | Appointment terminated director james murphy | |
19 Feb 2009 | CERTNM | Company name changed cardpoint services LIMITED\certificate issued on 19/02/09 | |
23 Oct 2008 | CERTNM | Company name changed moneybox corporation LIMITED\certificate issued on 23/10/08 | |
21 Jul 2008 | AA | Full accounts made up to 30 September 2007 | |
30 May 2008 | 287 | Registered office changed on 30/05/2008 from, transaction house skyways, commercial campus amy johnson, way blackpool, lancashire, FY4 3RS | |
29 May 2008 | 288a | Director appointed michael john maloney | |
29 May 2008 | 288a | Secretary appointed brenda mary hogan | |
29 May 2008 | 288a | Director appointed james timmerman murphy | |
28 May 2008 | 288b | Appointment terminated director and secretary philip lanigan | |
04 Apr 2008 | 363a | Return made up to 25/02/08; full list of members | |
20 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge |