Advanced company searchLink opens in new window

CARDPOINT SERVICES LIMITED

Company number 03516589

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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