CARD PROCESSING SOLUTIONS LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

06/07/236 July 2023 Application to strike the company off the register

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

05/01/235 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Memorandum and Articles of Association

View Document

25/03/2225 March 2022 Resolutions

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NELLEMANN

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR SAEED MOHAMMED SHEIKH

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / XLN CARD PROCESSING SOLUTIONS LIMITED / 13/09/2018

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/01/162 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/10/1514 October 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 69 BONDWAY LONDON SW8 1SQ

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

24/10/1424 October 2014 ADOPT ARTICLES 03/10/2014

View Document

18/08/1418 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ALTER ARTICLES 29/11/2013

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/08/1327 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/12/1219 December 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

12/07/1212 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

26/07/1126 July 2011 ADOPT ARTICLES 14/07/2011

View Document

26/07/1126 July 2011 ADOPT ARTICLES 14/07/2011

View Document

22/07/1122 July 2011 SECRETARY APPOINTED MS PANAYIOTIS KOULLAS

View Document

22/07/1122 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR SSH DIRECTORS LIMITED

View Document

22/07/1122 July 2011 COMPANY NAME CHANGED HAMSARD 3262 LIMITED CERTIFICATE ISSUED ON 22/07/11

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY SSH SECRETARIES LIMITED

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM SQUIRE SANDERS HAMMONDS (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR NEIL FRANCIS CONAGHAN

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR CHRISTIAN NELLEMANN

View Document

07/06/117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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