- Company Overview for CARDSAVE LIMITED (04147603)
- Filing history for CARDSAVE LIMITED (04147603)
- People for CARDSAVE LIMITED (04147603)
- More for CARDSAVE LIMITED (04147603)
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) |
---|---|---|---|
20 Feb 2006 | AA | Accounts made up to 30 April 2005 | |
10 Aug 2005 | 288b | Secretary resigned | |
10 Aug 2005 | 288a | New secretary appointed;new director appointed | |
22 Feb 2005 | 363s |
Return made up to 25/01/05; full list of members
|
|
16 Nov 2004 | 288a | New director appointed | |
15 Nov 2004 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2004 | 288b | Director resigned | |
16 Aug 2004 | AA | Accounts made up to 30 April 2004 | |
16 Feb 2004 | 363s | Return made up to 25/01/04; full list of members | |
28 Jun 2003 | AA | Accounts made up to 30 April 2003 | |
28 Feb 2003 | 363s |
Return made up to 25/01/03; full list of members
|
|
12 Jul 2002 | AA | Accounts made up to 30 April 2002 | |
06 Mar 2002 | 287 | Registered office changed on 06/03/02 from: unit 5 acorn business park moss road grimsby north east lincolnshire DN32 0LT | |
11 Feb 2002 | 363s |
Return made up to 25/01/02; full list of members
|
|
07 Nov 2001 | 225 | Accounting reference date extended from 31/01/02 to 30/04/02 | |
26 Mar 2001 | 287 | Registered office changed on 26/03/01 from: p o box 16 new oxford house george street grimsby north east lincolnshire DN31 1HE | |
26 Mar 2001 | 288b | Director resigned | |
26 Mar 2001 | 288b | Secretary resigned | |
26 Mar 2001 | 88(2)R | Ad 15/03/01--------- £ si 98@1=98 £ ic 2/100 | |
26 Mar 2001 | 288a | New director appointed | |
26 Mar 2001 | 288a | New secretary appointed;new director appointed | |
26 Mar 2001 | 288a | New director appointed | |
19 Mar 2001 | CERTNM | Company name changed wilchap 204 LIMITED\certificate issued on 19/03/01 | |
25 Jan 2001 | NEWINC | Incorporation |