Advanced company searchLink opens in new window

CITIZENCARD LIMITED

Company number 03669949

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)
04 Dec 2009 TM01 Termination of appointment of Eric Price as a director
04 Dec 2009 TM01 Termination of appointment of Ravindra Patel as a director
13 Aug 2009 MEM/ARTS Memorandum and Articles of Association
13 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Aug 2009 AA Full accounts made up to 30 September 2008
29 Jun 2009 288a Director and secretary appointed richard david hickson
30 Dec 2008 288c Director's change of particulars / ravindra patel / 29/12/2008
17 Dec 2008 287 Registered office changed on 17/12/2008 from 6 leeward house square rigger row, plantation wharf london SW11 3TX
02 Dec 2008 363a Annual return made up to 18/11/08
02 Dec 2008 288a Director appointed mr geoffrey comb
10 Jul 2008 AA Full accounts made up to 30 September 2007
25 Apr 2008 288b Appointment terminated director michael pottinger
07 Dec 2007 363a Annual return made up to 18/11/07
07 Dec 2007 288b Director resigned
19 Sep 2007 287 Registered office changed on 19/09/07 from: 40 lever street manchester M1 1AJ
14 Sep 2007 288a New director appointed
14 Sep 2007 288a New director appointed
11 Sep 2007 288b Director resigned
11 Sep 2007 288b Director resigned
20 Jul 2007 AA Full accounts made up to 30 September 2006
19 Feb 2007 288a New director appointed
01 Feb 2007 288a New director appointed
01 Feb 2007 363a Annual return made up to 18/11/06
13 Nov 2006 288b Director resigned
13 Oct 2006 288a New director appointed