CARD MARKETS LIMITED

125 Colmore Row, Birmingham, B3 3SD
StatusDISSOLVED
Company No.01617220
CategoryPrivate Limited Company
Incorporated25 Feb 1982
Age42 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution16 Oct 2013
Years10 years, 7 months, 6 days

SUMMARY

CARD MARKETS LIMITED is an dissolved private limited company with number 01617220. It was incorporated 42 years, 2 months, 25 days ago, on 25 February 1982 and it was dissolved 10 years, 7 months, 6 days ago, on 16 October 2013. The company address is 125 Colmore Row, Birmingham, B3 3SD.



Company Fillings

Gazette dissolved liquidation

Date: 16 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2013

Action Date: 12 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-12

Old address: C/O Accounts Department Uk Greetings Ltd Mill Street East Dewsbury West Yorkshire WF12 9AW United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 11 Mar 2013

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution INSOLVENCY:Special Resolution ;- "In Specie"

Documents

View document PDF

Resolution

Date: 11 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 08 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2011

Action Date: 15 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-15

Old address: 2nd Floor Amp House Dingwall Road Croydon Surrey CR0 2LX

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 08 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-08

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charlton

Documents

View document PDF

Accounts with made up date

Date: 14 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Sep 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Nov 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Nov 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 17/12/04 from: 9TH floor wettern house 56 dingwall road croydon surrey CR0 0XH

Documents

View document PDF

Accounts with made up date

Date: 17 Dec 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 10 Jun 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2004

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Gazette notice voluntary

Date: 24 Feb 2004

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Dec 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 12 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Jan 2001

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 22 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/99; no change of members

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 1999

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/99 to 28/02/99

Documents

View document PDF

Legacy

Date: 07 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/98; full list of members

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 15 May 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Accounts amended with made up date

Date: 15 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AAMD

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/97 to 31/01/98

Documents

View document PDF

Legacy

Date: 20 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Apr 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Resolution

Date: 03 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Feb 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 03/02/97 from: the pentland centre lakeside squires lane, finchley london N3 2QL

Documents

View document PDF

Legacy

Date: 09 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/96; no change of members

Documents

View document PDF

Accounts with made up date

Date: 18 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 08/08/95; no change of members

Documents

View document PDF

Accounts with made up date

Date: 13 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 05 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 1994

Category: Annual-return

Type: 363x

Description: Return made up to 08/08/94; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 1993

Category: Annual-return

Type: 363x

Description: Return made up to 08/08/93; full list of members; amend

Documents

View document PDF

Accounts with made up date

Date: 15 Sep 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 1993

Category: Annual-return

Type: 363x

Description: Return made up to 08/08/93; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 01 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 1992

Category: Annual-return

Type: 363x

Description: Return made up to 08/08/92; no change of members

Documents

View document PDF

Resolution

Date: 20 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 27 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 1991

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 1991

Category: Annual-return

Type: 363x

Description: Return made up to 08/08/91; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/08/90; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Sep 1989

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Resolution

Date: 18 Sep 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/08/89; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 1989

Category: Address

Type: 287

Description: Registered office changed on 01/06/89 from: longdene house haslemere surrey GU27 2PH

Documents

View document PDF

Legacy

Date: 01 Jun 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/04 to 31/12

Documents

View document PDF

Legacy

Date: 19 Apr 1989

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 1989

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Legacy

Date: 24 Feb 1989

Category: Address

Type: 287

Description: Registered office changed on 24/02/89 from: st anne house 20 wellesley road croydon surrey cro 9XB

Documents

View document PDF

Legacy

Date: 08 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF


Some Companies

4 CHURCH SQUARE PROPERTY MANAGEMENT LIMITED

4 CHURCH SQUARE,NORTH YORKSHIRE,YO21 3EG

Number:06222661
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AR HEATING AND PLUMBING SPECIALIST LTD

31 STEPHEN STREET,BURY,BL8 2PU

Number:11776311
Status:ACTIVE
Category:Private Limited Company

CITY EXECUTIVE CLUB LIMITED

5 DENCE PARK,HERNE BAY,CT6 6BG

Number:10750942
Status:ACTIVE
Category:Private Limited Company

CRYPALL LTD

27 HEATHERSET GARDENS,LONDON,SW16 3LS

Number:11342568
Status:ACTIVE
Category:Private Limited Company

ELEVATE UK MANAGEMENT LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:09813860
Status:ACTIVE
Category:Private Limited Company

PARK CENTRAL RTM COMPANY LIMITED

APARTMENT 6,BIRMINGHAM,B15 2EF

Number:11835771
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source