- Company Overview for CONTIS CARD SOLUTIONS LIMITED (04446284)
- Filing history for CONTIS CARD SOLUTIONS LIMITED (04446284)
- People for CONTIS CARD SOLUTIONS LIMITED (04446284)
- Charges for CONTIS CARD SOLUTIONS LIMITED (04446284)
- More for CONTIS CARD SOLUTIONS LIMITED (04446284)
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) |
---|---|---|---|
19 Dec 2011 | TM02 | Termination of appointment of Seng Ng as a secretary | |
17 Jun 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
11 May 2011 | AP01 | Appointment of Mr Michael John Fromant as a director | |
26 Apr 2011 | AP03 | Appointment of Mr Seng Hoong Ng as a secretary | |
04 Feb 2011 | TM01 | Termination of appointment of William Fergus as a director | |
15 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
13 Jul 2010 | AD02 | Register inspection address has been changed | |
19 Mar 2010 | AP01 | Appointment of Mr William Barry Fergus as a director | |
19 Mar 2010 | TM02 | Termination of appointment of Nina Learoyd as a secretary | |
08 Jan 2010 | CERTNM |
Company name changed credecard uk LIMITED\certificate issued on 08/01/10
|
|
08 Jan 2010 | CONNOT | Change of name notice | |
30 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
12 Jun 2009 | 363a | Return made up to 23/05/09; full list of members | |
13 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
12 Jun 2008 | 363a | Return made up to 23/05/08; full list of members | |
30 May 2008 | 288b | Appointment terminated secretary capital law secretaries LIMITED | |
30 May 2008 | 288a | Secretary appointed nina learoyd | |
28 May 2008 | 287 | Registered office changed on 28/05/2008 from capital law LLP 1 caspian point caspian way cardiff CF10 4DQ | |
05 Apr 2008 | 225 | Curr sho from 30/04/2008 to 31/03/2008 | |
05 Apr 2008 | 288a | Secretary appointed capital law secretaries LIMITED | |
05 Apr 2008 | 288a | Director appointed peter john cox | |
05 Apr 2008 | 288b | Appointment terminated secretary john wade | |
05 Apr 2008 | 288b | Appointment terminated director credecard LIMITED | |
05 Apr 2008 | 287 | Registered office changed on 05/04/2008 from new mint house bedford road peterdfield hampshire GU323AL |