- Company Overview for MASTERCARD/EUROPAY U.K. LIMITED (02398979)
- Filing history for MASTERCARD/EUROPAY U.K. LIMITED (02398979)
- People for MASTERCARD/EUROPAY U.K. LIMITED (02398979)
- More for MASTERCARD/EUROPAY U.K. LIMITED (02398979)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 1 June 2012
|
|
29 Jun 2012 | AR01 |
Annual return made up to 25 June 2012 with full list of shareholders
|
|
21 Jun 2012 | AP03 | Appointment of Mr Giles Edward Naylor as a secretary | |
09 May 2012 | CH01 | Director's details changed for Noah Jonathon Hanft on 12 April 2012 | |
05 Apr 2012 | SH20 | Statement by directors | |
05 Apr 2012 | CAP-SS | Solvency statement dated 30/03/12 | |
05 Apr 2012 | SH19 |
Statement of capital on 5 April 2012
|
|
05 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 11 November 2011
|
|
17 Nov 2011 | AP01 | Appointment of Mr Timothy Gerard Berger as a director | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Jul 2011 | AR01 |
Annual return made up to 25 June 2011 with full list of shareholders
|
|
21 Jul 2011 | TM01 | Termination of appointment of Timothy Berger as a director | |
21 Jul 2011 | TM02 | Termination of appointment of John Mclaren as a secretary | |
04 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Jul 2010 | AR01 |
Annual return made up to 25 June 2010 with full list of shareholders
|
|
20 Jul 2010 | CH01 | Director's details changed for Noah Jonathon Hanft on 25 June 2010 | |
20 Jul 2010 | CH01 | Director's details changed for Timothy Gerard Berger on 25 June 2010 | |
20 Jul 2010 | AD01 | Registered office address changed from , 19Th Floor 10 Upper Bank Street, London, E14 5NP on 20 July 2010 | |
20 Jul 2010 | AD01 | Registered office address changed from , 47-53 Cannon Street, London, EC4M 5SH on 20 July 2010 | |
19 Jul 2010 | CH03 | Secretary's details changed for John Spencer Mclaren on 25 June 2010 | |
09 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2008 | |
15 Jul 2009 | 363a | Return made up to 25/06/09; full list of members | |
04 Jul 2009 | 288a | Director appointed timothy gerard berger |