- Company Overview for SAFENET CRYPTOCARD EUROPE LIMITED (05728808)
- Filing history for SAFENET CRYPTOCARD EUROPE LIMITED (05728808)
- People for SAFENET CRYPTOCARD EUROPE LIMITED (05728808)
- Charges for SAFENET CRYPTOCARD EUROPE LIMITED (05728808)
- Insolvency for SAFENET CRYPTOCARD EUROPE LIMITED (05728808)
- More for SAFENET CRYPTOCARD EUROPE LIMITED (05728808)
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) |
---|---|---|---|
13 Mar 2012 | TM01 | Termination of appointment of Neil Hollister as a director | |
13 Mar 2012 | TM01 | Termination of appointment of Jason Hart as a director | |
13 Mar 2012 | AD01 | Registered office address changed from Venture House Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA United Kingdom on 13 March 2012 | |
15 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Jul 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
04 May 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
03 May 2011 | CH03 | Secretary's details changed for Mr Andrew John Bailes on 3 May 2011 | |
03 May 2011 | AD01 | Registered office address changed from Venture House Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA England on 3 May 2011 | |
03 May 2011 | AD01 | Registered office address changed from the Regus Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 3 May 2011 | |
13 Feb 2011 | TM01 | Termination of appointment of Gary Stacey as a director | |
15 Jul 2010 | AD01 | Registered office address changed from Aztec Centre Aztec West Almondsbury Bristol BS32 4TD England on 15 July 2010 | |
28 Jun 2010 | AAMD | Amended accounts made up to 31 December 2009 | |
18 May 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
31 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Gary Stacey on 30 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Jason Michael Hart on 30 March 2010 | |
14 Jan 2010 | AD01 | Registered office address changed from Eden Park Ham Green Bristol BS20 0EB on 14 January 2010 | |
14 Jan 2010 | CH03 | Secretary's details changed for Mr Andrew John Bailes on 31 December 2009 | |
03 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 May 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
31 Mar 2009 | 363a | Return made up to 03/03/09; full list of members | |
31 Mar 2009 | 288c | Secretary's change of particulars / andrew bailes / 30/03/2009 | |
06 Jan 2009 | 288c | Director's change of particulars / jason hart / 01/01/2009 | |
21 Dec 2008 | 395 |
Duplicate mortgage certificatecharge no:2
|
|
20 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |