Advanced company searchLink opens in new window

3C PAYMENT UK LTD

Company number 03257901

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)
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
  • RES15 ‐ Change company name resolution on 2012-04-23
  • NM01 ‐ Change of name by resolution
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