- Company Overview for 3C PAYMENT UK LTD (03257901)
- Filing history for 3C PAYMENT UK LTD (03257901)
- People for 3C PAYMENT UK LTD (03257901)
- More for 3C PAYMENT UK LTD (03257901)
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) |
---|---|---|---|
17 Oct 2012 | CH01 | Director's details changed for Michele Ferraris on 4 April 2012 | |
16 May 2012 | TM01 | Termination of appointment of Ursula La Roche-Ender as a director | |
10 May 2012 | CERTNM |
Company name changed six card solutions uk LIMITED\certificate issued on 10/05/12
|
|
24 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
18 Jun 2010 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
16 Apr 2010 | AR01 | Annual return made up to 2 October 2008. List of shareholders has changed | |
29 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
15 Jan 2009 | MEM/ARTS | Memorandum and Articles of Association | |
10 Jan 2009 | CERTNM | Company name changed 3C transac LIMITED\certificate issued on 12/01/09 | |
07 Jan 2009 | AA | Full accounts made up to 31 December 2007 | |
01 Apr 2008 | AA | Full accounts made up to 31 December 2006 | |
18 Feb 2008 | AUD | Auditor's resignation | |
22 Dec 2007 | 363s | Return made up to 02/10/07; full list of members | |
22 Dec 2007 | 288a | New director appointed | |
22 Dec 2007 | 288a | New director appointed | |
22 Dec 2007 | 288a | New secretary appointed;new director appointed | |
22 Dec 2007 | 288b | Director resigned | |
22 Dec 2007 | 288b | Secretary resigned | |
17 Jun 2007 | 288b | Secretary resigned | |
17 Jun 2007 | 288b | Director resigned | |
17 Jun 2007 | 288a | New director appointed | |
17 Jun 2007 | 288a | New secretary appointed | |
14 Mar 2007 | AA | Full accounts made up to 31 December 2005 |