- Company Overview for CARDPOINT LIMITED (04098226)
- Filing history for CARDPOINT LIMITED (04098226)
- People for CARDPOINT LIMITED (04098226)
- Charges for CARDPOINT LIMITED (04098226)
- More for CARDPOINT LIMITED (04098226)
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) |
---|---|---|---|
12 Nov 2013 | AR01 | Annual return made up to 27 October 2013 with full list of shareholders | |
11 Nov 2013 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom | |
11 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 30 September 2013
|
|
26 Sep 2013 | AP01 | Appointment of Mr Jeremy David Kraft as a director on 22 September 2013 | |
19 Sep 2013 | AP03 | Appointment of Michael Keller as a secretary on 7 August 2013 | |
19 Sep 2013 | AP01 | Appointment of John Christopher Brewster as a director on 7 August 2013 | |
19 Sep 2013 | AP01 | Appointment of Michael Keller as a director on 7 August 2013 | |
12 Sep 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
12 Sep 2013 | AD01 | Registered office address changed from , Davidson House Gadbrook Park, Northwich, Cheshire, CW9 7TW on 12 September 2013 | |
12 Sep 2013 | TM02 | Termination of appointment of Brenda Mary Hogan as a secretary on 7 August 2013 | |
12 Sep 2013 | TM01 | Termination of appointment of Mark Simon Edwards as a director on 1 September 2013 | |
12 Sep 2013 | TM01 | Termination of appointment of Michael John Maloney as a director on 7 August 2013 | |
09 Aug 2013 | MR04 | Satisfaction of charge 5 in full | |
09 Aug 2013 | MR04 | Satisfaction of charge 6 in full | |
28 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
18 May 2012 | AA | Full accounts made up to 30 September 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
26 Apr 2011 | AA | Full accounts made up to 30 September 2010 | |
17 Jan 2011 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
26 May 2010 | AA | Full accounts made up to 30 September 2009 | |
16 Apr 2010 | TM01 | Termination of appointment of Peter Smyth as a director | |
13 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
18 Mar 2010 | AR01 | Annual return made up to 27 October 2008 with full list of shareholders | |
01 Dec 2009 | AR01 | Annual return made up to 27 October 2009 |