CORNERSTONE MERCHANT SERVICES (NORTH) LIMITED
Company number 07373392
- Company Overview for CORNERSTONE MERCHANT SERVICES (NORTH) LIMITED (07373392)
- Filing history for CORNERSTONE MERCHANT SERVICES (NORTH) LIMITED (07373392)
- People for CORNERSTONE MERCHANT SERVICES (NORTH) LIMITED (07373392)
- Charges for CORNERSTONE MERCHANT SERVICES (NORTH) LIMITED (07373392)
- More for CORNERSTONE MERCHANT SERVICES (NORTH) LIMITED (07373392)
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) |
---|---|---|---|
14 Sep 2017 | PSC02 | Notification of Richmond International Limited as a person with significant control on 20 April 2017 | |
17 Aug 2017 | CH01 | Director's details changed for Mr Wiliam Thomson on 20 April 2017 | |
20 Apr 2017 | TM01 | Termination of appointment of Charles Anthony Whittle as a director on 20 April 2017 | |
20 Apr 2017 | AP01 | Appointment of Mr Wiliam Thomson as a director on 20 April 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from Optimum House Clippers Quay Salford M50 3XP to Victory House 400, Pavilion Drive Northampton NN4 7PA on 20 April 2017 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 13 September 2014 with full list of shareholders | |
28 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Aug 2012 | TM01 | Termination of appointment of Derek Wood as a director | |
09 Feb 2012 | AD01 | Registered office address changed from C/O Mazars Llp 45 Church Street Birminghanm West Midlands B3 2RT on 9 February 2012 | |
04 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2012 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2011 | AP01 | Appointment of Charles Whittle as a director | |
14 Oct 2011 | TM01 | Termination of appointment of Peter Kay as a director | |
06 Sep 2011 | AP01 | Appointment of Mr Derek Graham Richard Wood as a director | |
09 Aug 2011 | TM02 | Termination of appointment of Wendy Coles as a secretary |