MASTERCARD TRANSACTION SERVICES (UK) LTD.
Company number 07031967
- Company Overview for MASTERCARD TRANSACTION SERVICES (UK) LTD. (07031967)
- Filing history for MASTERCARD TRANSACTION SERVICES (UK) LTD. (07031967)
- People for MASTERCARD TRANSACTION SERVICES (UK) LTD. (07031967)
- Charges for MASTERCARD TRANSACTION SERVICES (UK) LTD. (07031967)
- More for MASTERCARD TRANSACTION SERVICES (UK) LTD. (07031967)
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) |
---|---|---|---|
18 Dec 2015 | AD01 | Registered office address changed from 155 Minories Suite 2 London EC3N 1AD to 155, Minories, Suite 7 London EC3N 1AD on 18 December 2015 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | AP01 | Appointment of Mr Manoj Shrestha as a director on 23 February 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Juan Carlos Aguilar Cuellar as a director on 23 February 2015 | |
26 Feb 2015 | MA | Memorandum and Articles of Association | |
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
07 Oct 2014 | CERTNM |
Company name changed trans fast remittance (europe) LTD.\certificate issued on 07/10/14
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
25 Oct 2013 | CH01 | Director's details changed for Mr Juan Carlos Aguilar Cuellar on 1 September 2013 | |
19 Jul 2013 | AAMD | Amended accounts made up to 30 September 2010 | |
09 Jul 2013 | MR01 | Registration of charge 070319670001 | |
03 Jul 2013 | AAMD | Amended accounts made up to 30 September 2011 | |
03 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
27 Nov 2012 | CERTNM |
Company name changed 07031967 LIMITED\certificate issued on 27/11/12
|
|
26 Nov 2012 | AD01 | Registered office address changed from 37 Ibex House 1 Forest Lane London E15 1HR United Kingdom on 26 November 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Feb 2012 | AD01 | Registered office address changed from 12 Hallmark Trading Estate, Fourth Way Wembley Middlesex HA9 0LB United Kingdom on 17 February 2012 | |
01 Nov 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
28 Sep 2011 | CERTNM |
Company name changed trans-fast remittance LTD\certificate issued on 28/09/11
|
|
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 16 February 2011
|