Founded in 2008, Centrexcard Ltd have registered office in Glasgow, it's status at Companies House is "Active". There are 3 directors listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
UGO, Ebiereki-Ndu Bright | 06 February 2009 | 20 August 2015 | 1 |
UGO, Mobolaji Modinat | 20 August 2015 | 14 September 2015 | 1 |
UGO, Mobolaji Modinat | 22 December 2008 | 23 February 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 July 2020 | |
CS01 - N/A | 30 June 2020 | |
CS01 - N/A | 10 January 2020 | |
CH01 - Change of particulars for director | 10 January 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 17 January 2019 | |
AA - Annual Accounts | 31 October 2018 | |
PSC01 - N/A | 18 January 2018 | |
CS01 - N/A | 18 January 2018 | |
CH01 - Change of particulars for director | 18 January 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 03 April 2017 | |
DISS40 - Notice of striking-off action discontinued | 25 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 March 2017 | |
AA - Annual Accounts | 30 September 2016 | |
SH01 - Return of Allotment of shares | 23 August 2016 | |
SH01 - Return of Allotment of shares | 23 August 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AA - Annual Accounts | 28 September 2015 | |
TM01 - Termination of appointment of director | 14 September 2015 | |
AP01 - Appointment of director | 14 September 2015 | |
TM01 - Termination of appointment of director | 20 August 2015 | |
TM02 - Termination of appointment of secretary | 20 August 2015 | |
AP01 - Appointment of director | 20 August 2015 | |
CH01 - Change of particulars for director | 03 July 2015 | |
AR01 - Annual Return | 22 December 2014 | |
CH01 - Change of particulars for director | 07 November 2014 | |
AA - Annual Accounts | 19 September 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 29 August 2013 | |
AD01 - Change of registered office address | 21 February 2013 | |
AR01 - Annual Return | 04 January 2013 | |
AA - Annual Accounts | 26 June 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 08 August 2011 | |
AD01 - Change of registered office address | 30 July 2011 | |
AD01 - Change of registered office address | 30 June 2011 | |
AR01 - Annual Return | 16 January 2011 | |
AD01 - Change of registered office address | 18 December 2010 | |
AA - Annual Accounts | 15 August 2010 | |
AD01 - Change of registered office address | 24 June 2010 | |
AR01 - Annual Return | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH03 - Change of particulars for secretary | 13 January 2010 | |
287 - Change in situation or address of Registered Office | 11 September 2009 | |
288a - Notice of appointment of directors or secretaries | 23 February 2009 | |
288b - Notice of resignation of directors or secretaries | 23 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2009 | |
288a - Notice of appointment of directors or secretaries | 06 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2009 | |
NEWINC - New incorporation documents | 22 December 2008 |