CARD PERSONALISATION SOLUTIONS LIMITED
Company number 04881094
- Company Overview for CARD PERSONALISATION SOLUTIONS LIMITED (04881094)
- Filing history for CARD PERSONALISATION SOLUTIONS LIMITED (04881094)
- People for CARD PERSONALISATION SOLUTIONS LIMITED (04881094)
- Charges for CARD PERSONALISATION SOLUTIONS LIMITED (04881094)
- More for CARD PERSONALISATION SOLUTIONS LIMITED (04881094)
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 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
11 Sep 2014 | SH03 | Purchase of own shares. | |
04 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2014 | SH06 |
Cancellation of shares. Statement of capital on 14 August 2014
|
|
23 Jun 2014 | CH01 | Director's details changed for Mr Tahir David Chaudry on 23 June 2014 | |
23 Jun 2014 | CH01 | Director's details changed for Mr Andrew John Paterson on 23 June 2014 | |
23 Jun 2014 | AD01 | Registered office address changed from Unit 2 the Bramery 44 Alstone Lane Cheltenham Gloucestershire GL51 8HE United Kingdom on 23 June 2014 | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
04 Sep 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Sep 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
21 Jun 2010 | AD01 | Registered office address changed from Unit 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6JQ on 21 June 2010 | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Sep 2009 | 363a | Return made up to 29/08/09; full list of members | |
27 May 2009 | 288b | Appointment terminated director and secretary christopher allen | |
26 May 2009 | 288b | Appointment terminated director michael smith | |
19 May 2009 | 288a | Director appointed mr tahir david chaudry | |
17 Sep 2008 | 363a | Return made up to 29/08/08; full list of members | |
10 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
07 Mar 2008 | 288b | Appointment terminated director adrian pinch | |
09 Sep 2007 | 363s | Return made up to 29/08/07; no change of members |