Advanced company searchLink opens in new window

CARDPOINT LIMITED

Company number 04098226

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)
10 Jul 2009 AA Full accounts made up to 30 September 2008
12 Mar 2009 288a Director appointed mary margaret turrell
23 Feb 2009 288b Appointment terminated director james murphy
20 Nov 2008 363a Return made up to 27/10/08; bulk list available separately
02 Jun 2008 288a Director appointed james timmerman murphy
02 Jun 2008 288a Secretary appointed brenda mary hogan
30 May 2008 287 Registered office changed on 30/05/2008 from, transaction house skyways, commercial campus, amy johnson way blackpool, lancashire, FY4 3RS
30 May 2008 288b Appointment terminated director and secretary philip lanigan
01 May 2008 AA Group of companies' accounts made up to 30 September 2007
02 Jan 2008 88(3) Particulars of contract relating to shares
02 Jan 2008 88(2)R Ad 05/12/07--------- £ si 115867928@.05=5793396 £ ic 5937841/11731237
22 Dec 2007 88(2)R Ad 06/12/07--------- £ si 203906@.05=10195 £ ic 5927646/5937841
20 Dec 2007 403a Declaration of satisfaction of mortgage/charge
20 Dec 2007 403a Declaration of satisfaction of mortgage/charge
20 Dec 2007 403a Declaration of satisfaction of mortgage/charge
20 Dec 2007 403a Declaration of satisfaction of mortgage/charge
19 Dec 2007 363a Return made up to 27/10/07; bulk list available separately
15 Dec 2007 395 Particulars of mortgage/charge
14 Dec 2007 288b Director resigned
14 Dec 2007 288b Director resigned
14 Dec 2007 288b Director resigned
14 Dec 2007 88(2)R Ad 30/11/07--------- £ si 285000@.05=14250 £ ic 5913396/5927646
14 Dec 2007 288b Director resigned
14 Dec 2007 88(2)R Ad 21/11/07--------- £ si 2400000@.05=120000 £ ic 5793396/5913396
14 Dec 2007 288b Director resigned