About

Registered Number: 03180569
Date of Incorporation: 29/03/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancs, FY4 2RP

 

Associated Discount Cards Ltd was founded on 29 March 1996, it's status in the Companies House registry is set to "Dissolved". This business has no directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
DISS40 - Notice of striking-off action discontinued 25 September 2013
AR01 - Annual Return 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM02 - Termination of appointment of secretary 24 September 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 28 January 2013
RT01 - Application for administrative restoration to the register 28 January 2013
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 06 April 2011
AD01 - Change of registered office address 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AP01 - Appointment of director 06 January 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 30 March 2010
MG01 - Particulars of a mortgage or charge 20 January 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 11 July 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 26 April 2005
363s - Annual Return 06 April 2004
AA - Annual Accounts 16 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 21 January 2003
395 - Particulars of a mortgage or charge 11 December 2002
AUD - Auditor's letter of resignation 21 June 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 29 January 2001
287 - Change in situation or address of Registered Office 11 January 2001
288b - Notice of resignation of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 01 December 2000
395 - Particulars of a mortgage or charge 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 November 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 30 March 2000
225 - Change of Accounting Reference Date 17 March 2000
363s - Annual Return 01 April 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 07 April 1998
287 - Change in situation or address of Registered Office 19 February 1998
AA - Annual Accounts 19 February 1998
287 - Change in situation or address of Registered Office 23 September 1997
225 - Change of Accounting Reference Date 23 July 1997
363a - Annual Return 23 July 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
288b - Notice of resignation of directors or secretaries 03 June 1997
287 - Change in situation or address of Registered Office 03 June 1997
CERTNM - Change of name certificate 26 April 1996
NEWINC - New incorporation documents 29 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2010 Outstanding

N/A

Debenture 28 November 2002 Outstanding

N/A

Mortgage debenture 23 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.