CARD SCANNING SOLUTIONS LTD.

Company Documents

DateDescription
03/12/153 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / OMER COHN / 01/02/2015

View Document

09/02/159 February 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/148 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/12/1217 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMNON BEN-SHAHAR / 16/12/2012

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/01/1218 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/01/1114 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/02/104 February 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OMER COHN / 20/12/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMNON BEN-SHAHAR / 11/12/2009

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 ￯﾿ᄑ NC 100/10000
12/12/

View Document

19/12/0719 December 2007 NC INC ALREADY ADJUSTED
12/12/07

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM:
14 COLERIDGE ROAD
FINCHLEY
LONDON
N12 8DE

View Document

01/03/061 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/05/05

View Document

11/01/0611 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

28/11/0528 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information