DIRECT CARD SERVICES LIMITED

Company Documents

DateDescription
07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROY SCIORTINO

View Document

06/11/146 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM STANLEY HOLMES / 01/01/2014

View Document

04/07/144 July 2014 AUDITOR'S RESIGNATION

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR ROY ALFRED SCIORTINO

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR GARY NICHOLL

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY SHEPHERD

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY MALCOLM JOYCE

View Document

21/10/1321 October 2013 SECRETARY APPOINTED MR TIMOTHY CHARLES MAXWELL SHEPHERD

View Document

27/09/1327 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

18/02/1318 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

17/10/1217 October 2012 ARTICLES OF ASSOCIATION

View Document

17/10/1217 October 2012 ALTER ARTICLES 28/09/2012

View Document

17/10/1217 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

15/10/1215 October 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

10/10/1210 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/09/1225 September 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

20/10/1120 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

01/10/101 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

16/10/0916 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM
7-11 MACON COURT
HERALD DRIVE
CREWE
CHESHIRE
CW1 6EA

View Document

28/03/0928 March 2009 PREVSHO FROM 31/08/2008 TO 31/05/2008

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 SECRETARY RESIGNED

View Document

08/09/078 September 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company