Advanced company searchLink opens in new window

CARDPOINT REMOTE LIMITED

Company number 05101148

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)
13 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 14
18 Mar 2010 AR01 Annual return made up to 14 April 2009 with full list of shareholders
18 Mar 2010 AR01 Annual return made up to 14 April 2008 with full list of shareholders
13 Aug 2009 288a Director appointed mark edwards
10 Aug 2009 288b Appointment terminated director mary turrell
10 Jul 2009 AA Full accounts made up to 30 September 2008
15 May 2009 363a Return made up to 14/04/09; full list of members
12 Mar 2009 288a Director appointed mary margaret turrell
23 Feb 2009 288b Appointment terminated director james murphy
21 Jul 2008 AA Full accounts made up to 30 September 2007
02 Jun 2008 288a Director appointed james timmerman murphy
02 Jun 2008 288a Director appointed michael john maloney
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
22 Apr 2008 363a Return made up to 14/04/08; full list of members
30 Dec 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 05/12/07
30 Dec 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
30 Dec 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
15 Dec 2007 395 Particulars of mortgage/charge
14 Dec 2007 288b Director resigned
14 Dec 2007 155(6)a Declaration of assistance for shares acquisition