Advanced company searchLink opens in new window

PLASTIC CARD SOLUTIONS LIMITED

Company number 04849000

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Aug 2008 190 Location of debenture register
18 Aug 2008 287 Registered office changed on 18/08/2008 from bampton business centre north signals house bampton oxfordshire OX18 2ET uk
18 Aug 2008 287 Registered office changed on 18/08/2008 from signals house bompton business centre (north) bampton oxfordshire OX18 2HU
13 Aug 2008 288b Appointment terminate, director and secretary julie macgregor logged form
18 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
28 Apr 2008 AA Total exemption small company accounts made up to 30 September 2007
19 Mar 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
19 Mar 2008 288a Director appointed julie macgregor
08 Sep 2007 363s Return made up to 29/07/07; no change of members
  • 363(287) ‐ Registered office changed on 08/09/07
19 Jan 2007 AA Total exemption small company accounts made up to 30 September 2006
25 Aug 2006 363s Return made up to 29/07/06; full list of members
06 Apr 2006 287 Registered office changed on 06/04/06 from: 1 calais dene bampton oxfordshire OX18 2NR
20 Feb 2006 AA Total exemption small company accounts made up to 30 September 2005
12 Aug 2005 363s Return made up to 29/07/05; full list of members
19 Apr 2005 AA Total exemption small company accounts made up to 30 September 2004
18 Aug 2004 363s Return made up to 29/07/04; full list of members
26 Aug 2003 225 Accounting reference date extended from 31/07/04 to 30/09/04
26 Aug 2003 88(2)R Ad 11/08/03--------- £ si 99@1=99 £ ic 1/100
11 Aug 2003 288a New director appointed
11 Aug 2003 288a New secretary appointed
11 Aug 2003 288b Director resigned
11 Aug 2003 288b Secretary resigned
11 Aug 2003 287 Registered office changed on 11/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
29 Jul 2003 NEWINC Incorporation