Advanced company searchLink opens in new window

CPI CARD GROUP - LIVERPOOL LIMITED

Company number 02455038

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2015 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 150,000
23 Jan 2015 AA Accounts for a dormant company made up to 31 December 2013
28 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 150,000
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
10 May 2012 AA Full accounts made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
14 Apr 2011 AA Full accounts made up to 31 December 2010
20 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
08 Sep 2010 AA Full accounts made up to 31 December 2009
03 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
03 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
03 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
03 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
03 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
09 Nov 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
17 Jun 2009 AA Full accounts made up to 31 December 2008
29 Oct 2008 288b Appointment terminate, director theodore fick logged form
22 Oct 2008 363a Return made up to 30/09/08; full list of members
22 Oct 2008 353 Location of register of members
22 Oct 2008 288b Appointment terminated director theodore fick
22 Oct 2008 190 Location of debenture register
22 Oct 2008 287 Registered office changed on 22/10/2008 from 2/4 seddon place skelmersdale lancashire WN8 8EB
21 Oct 2008 MEM/ARTS Memorandum and Articles of Association
20 Oct 2008 CERTNM Company name changed the plastic card company LIMITED\certificate issued on 20/10/08