SAFENET CRYPTOCARD HOLDINGS LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 DIRECTOR APPOINTED MR LAWRENCE DAVID HANSEN

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROOZBEH BARKHORDARI

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN HICKS

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR GARY CLARK

View Document

28/03/1328 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRIS FEDDE

View Document

31/10/1231 October 2012 COMPANY NAME CHANGED CRYPTOCARD HOLDINGS LIMITED CERTIFICATE ISSUED ON 31/10/12

View Document

31/10/1231 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED CHRIS STEVEN FEDDE

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED KEVIN L HICKS

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED MR ROOZBEH BABAK BARKHORDARI

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM VENTURE HOUSE ARLINGTON SQUARE, DOWNSHIRE WAY BRACKNELL BERKSHIRE RG12 1WA UNITED KINGDOM

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW BAILES

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRIS MORTON

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL HOLLISTER

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED GARY ALFRED CLARK

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/114 May 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM THE REGUS GROUP 2430-2440 THE QUADRANT AZTEC WEST ALMONDSBURY BRISTOL BS32 4AQ

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN BAILES / 03/05/2011

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/02/1115 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR CHRIS MORTON

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM AZTEC CENTRE AZTEC WEST ALMONDSBURY BRISTOL BS32 4TD ENGLAND

View Document

29/06/1029 June 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN BAILES / 31/12/2009

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM EDEN PARK HAM GREEN BRISTOL BS20 0EB

View Document

03/06/093 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/05/091 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

31/03/0931 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BAILES / 30/03/2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/0825 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 NC INC ALREADY ADJUSTED 30/06/07

View Document

04/10/074 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/074 October 2007 � NC 10000/11100 30/06/07

View Document

04/10/074 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/074 October 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/06/0721 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: G OFFICE CHANGED 02/04/07 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NC INC ALREADY ADJUSTED 24/03/06

View Document

04/04/064 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/064 April 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/064 April 2006 � NC 1000/10000 24/03/

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

04/04/064 April 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/03/0631 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 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