Founded in 2005, Company Cards Ltd has its registered office in Merseyside, it has a status of "Active". This company is VAT Registered. This company currently employs 21-50 people. The companies directors are listed as Scott, Michael Andrew, Johnson, Hannah at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Hannah | 24 September 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, Michael Andrew | 24 September 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 February 2020 | |
TM01 - Termination of appointment of director | 05 December 2019 | |
AA - Annual Accounts | 01 November 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 25 February 2019 | |
AP03 - Appointment of secretary | 19 December 2018 | |
AP01 - Appointment of director | 16 November 2018 | |
RESOLUTIONS - N/A | 07 November 2018 | |
TM01 - Termination of appointment of director | 06 November 2018 | |
PSC07 - N/A | 06 November 2018 | |
PSC07 - N/A | 06 November 2018 | |
PSC02 - N/A | 06 November 2018 | |
AP01 - Appointment of director | 06 November 2018 | |
AP01 - Appointment of director | 06 November 2018 | |
AP01 - Appointment of director | 06 November 2018 | |
MR01 - N/A | 04 October 2018 | |
MR01 - N/A | 03 October 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 04 December 2017 | |
AA - Annual Accounts | 08 March 2017 | |
CS01 - N/A | 10 February 2017 | |
AR01 - Annual Return | 17 February 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 14 November 2014 | |
DISS40 - Notice of striking-off action discontinued | 14 June 2014 | |
AR01 - Annual Return | 11 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 June 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 26 April 2013 | |
AA - Annual Accounts | 04 December 2012 | |
AA - Annual Accounts | 20 March 2012 | |
AR01 - Annual Return | 14 February 2012 | |
AA - Annual Accounts | 11 March 2011 | |
CH01 - Change of particulars for director | 07 March 2011 | |
CH01 - Change of particulars for director | 07 March 2011 | |
CH03 - Change of particulars for secretary | 07 March 2011 | |
AR01 - Annual Return | 23 February 2011 | |
AR01 - Annual Return | 15 April 2010 | |
AA - Annual Accounts | 18 November 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 09 December 2008 | |
363a - Annual Return | 23 May 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 March 2008 | |
RESOLUTIONS - N/A | 12 March 2008 | |
123 - Notice of increase in nominal capital | 12 March 2008 | |
AA - Annual Accounts | 05 November 2007 | |
AA - Annual Accounts | 09 October 2007 | |
225 - Change of Accounting Reference Date | 21 September 2007 | |
AA - Annual Accounts | 18 September 2007 | |
363s - Annual Return | 28 June 2007 | |
RESOLUTIONS - N/A | 23 August 2006 | |
287 - Change in situation or address of Registered Office | 23 August 2006 | |
363s - Annual Return | 22 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 January 2006 | |
288a - Notice of appointment of directors or secretaries | 31 January 2006 | |
288a - Notice of appointment of directors or secretaries | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 31 January 2006 | |
288a - Notice of appointment of directors or secretaries | 03 May 2005 | |
288a - Notice of appointment of directors or secretaries | 03 May 2005 | |
CERTNM - Change of name certificate | 27 April 2005 | |
287 - Change in situation or address of Registered Office | 09 March 2005 | |
288b - Notice of resignation of directors or secretaries | 09 March 2005 | |
288b - Notice of resignation of directors or secretaries | 09 March 2005 | |
NEWINC - New incorporation documents | 10 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 September 2018 | Outstanding |
N/A |
A registered charge | 24 September 2018 | Outstanding |
N/A |