Menu

Axalto Cards Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 10, 1997)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

DIPLEMA 306 LIMITED
COWELLS SCHLUMBERGER LIMITED
SCHLUMBERGER CARDS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03089553
Record last updated Sunday, April 12, 2015 6:29:04 PM UTC
Official Address Mary Street House Taunton Somerset Ta13nw Manor And Wilton, Taunton Manor And Wilton
There are 518 companies registered at this street
Locality Taunton Manor And Wilton
Region England
Postal Code TA13NW
Sector Non-trading company

Charts

Visits

AXALTO CARDS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-72022-122023-12023-112024-102025-2012
Document Type Publication date Download link
Registry Apr 30, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 30, 2013 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Dec 21, 2012 Liquidator's progress report Liquidator's progress report
Registry Jun 20, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 20, 2012 Statement of satisfaction in full or in part of mortgage or charge 3089... Statement of satisfaction in full or in part of mortgage or charge 3089...
Registry Dec 28, 2011 Change of registered office address Change of registered office address
Registry Dec 19, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Dec 19, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 19, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Dec 7, 2011 Change of particulars for director Change of particulars for director
Registry Dec 7, 2011 Change of particulars for director 3089... Change of particulars for director 3089...
Registry Dec 7, 2011 Change of particulars for director Change of particulars for director
Registry Dec 7, 2011 Change of particulars for director 3089... Change of particulars for director 3089...
Registry Dec 7, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Jul 29, 2011 Annual return Annual return
Financials Jun 23, 2011 Annual accounts Annual accounts
Financials Oct 11, 2010 Annual accounts 3089... Annual accounts 3089...
Registry Aug 16, 2010 Annual return Annual return
Registry Aug 13, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Aug 9, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Oct 17, 2009 Annual accounts Annual accounts
Registry Aug 14, 2009 Annual return Annual return
Financials Oct 28, 2008 Annual accounts Annual accounts
Registry Aug 27, 2008 Annual return Annual return
Registry Aug 3, 2007 Annual return 3089... Annual return 3089...
Financials Jun 27, 2007 Annual accounts Annual accounts
Financials Jun 25, 2007 Annual accounts 3089... Annual accounts 3089...
Registry Feb 17, 2007 Resignation of a director Resignation of a director
Registry Feb 17, 2007 Appointment of a secretary Appointment of a secretary
Registry Nov 29, 2006 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Registry Oct 31, 2006 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Oct 25, 2006 Appointment of a director Appointment of a director
Registry Oct 9, 2006 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Aug 2, 2006 Annual return Annual return
Financials Sep 1, 2005 Annual accounts Annual accounts
Registry Aug 15, 2005 Annual return Annual return
Financials Oct 31, 2004 Annual accounts Annual accounts
Registry Sep 2, 2004 Annual return Annual return
Registry Aug 12, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 15, 2004 Appointment of a secretary Appointment of a secretary
Registry Jul 15, 2004 Appointment of a director Appointment of a director
Registry Jul 15, 2004 Resignation of a director Resignation of a director
Registry Jul 15, 2004 Resignation of a director 3089... Resignation of a director 3089...
Registry Jul 15, 2004 Appointment of a director Appointment of a director
Registry Jun 11, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 10, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Apr 7, 2004 Memorandum of association Memorandum of association
Registry Feb 24, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 24, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 18, 2004 Change of name certificate Change of name certificate
Registry Feb 18, 2004 Company name change Company name change
Financials Sep 25, 2003 Annual accounts Annual accounts
Registry Jul 12, 2003 Annual return Annual return
Registry Mar 17, 2003 Auditor's letter of resignation Auditor's letter of resignation
Financials Sep 10, 2002 Annual accounts Annual accounts
Registry Jul 30, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 16, 2002 Annual return Annual return
Financials Sep 27, 2001 Annual accounts Annual accounts
Registry Jul 13, 2001 Annual return Annual return
Financials Oct 26, 2000 Annual accounts Annual accounts
Registry Jul 31, 2000 Annual return Annual return
Registry Mar 28, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 15, 1999 Annual accounts Annual accounts
Registry Jul 13, 1999 Annual return Annual return
Financials Nov 3, 1998 Annual accounts Annual accounts
Registry Oct 8, 1998 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 18, 1998 Exemption from appointing auditors Exemption from appointing auditors
Registry Jul 29, 1998 Resignation of a director Resignation of a director
Registry Jul 29, 1998 Resignation of a director 3089... Resignation of a director 3089...
Registry Jul 29, 1998 Appointment of a director Appointment of a director
Registry Jul 29, 1998 Resignation of a director Resignation of a director
Registry Jul 22, 1998 Annual return Annual return
Registry Jun 30, 1998 Resignation of 3 people: one Company Director and one Director (a man) Resignation of 3 people: one Company Director and one Director (a man)
Registry Mar 16, 1998 Elective resolution Elective resolution
Registry Mar 16, 1998 Elective resolution 3089... Elective resolution 3089...
Registry Mar 16, 1998 Elective resolution Elective resolution
Registry Mar 16, 1998 Elective resolution 3089... Elective resolution 3089...
Registry Mar 16, 1998 Elective resolution Elective resolution
Registry Nov 18, 1997 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 29, 1997 Annual return Annual return
Financials Jun 10, 1997 Annual accounts Annual accounts
Registry Apr 21, 1997 Appointment of a director Appointment of a director
Registry Apr 21, 1997 Appointment of a director 3089... Appointment of a director 3089...
Registry Mar 25, 1997 Company name change Company name change
Registry Mar 24, 1997 Resignation of a director Resignation of a director
Registry Mar 24, 1997 Resignation of a director 3089... Resignation of a director 3089...
Registry Mar 24, 1997 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Mar 24, 1997 Resignation of a secretary Resignation of a secretary
Registry Mar 24, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 24, 1997 Change of name certificate Change of name certificate
Registry Mar 24, 1997 Appointment of a secretary Appointment of a secretary
Registry Mar 21, 1997 Removal of secretary/director Removal of secretary/director
Registry Mar 21, 1997 Alter mem and arts Alter mem and arts
Registry Mar 11, 1997 Two appointments: 2 men Two appointments: 2 men
Registry Feb 27, 1997 Resignation of 3 people: one Chairman, one Secretary (a man), one Chief Executive and one Director (a man) Resignation of 3 people: one Chairman, one Secretary (a man), one Chief Executive and one Director (a man)
Registry Feb 17, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 17, 1997 Nc inc already adjusted Nc inc already adjusted
Registry Oct 22, 1996 Resignation of a director Resignation of a director
Registry Oct 22, 1996 Annual return Annual return
Registry Oct 22, 1996 Resignation of a director Resignation of a director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)