Advanced company searchLink opens in new window

PAYPOINT NETWORK LIMITED

Company number 02973115

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)
17 Sep 1996 288 New director appointed
05 Sep 1996 287 Registered office changed on 05/09/96 from: 2 the boulevard shire park welwyn garden city hertfordshire AL7 1LH
31 Jul 1996 AA Full accounts made up to 31 December 1995
02 Jul 1996 288 New director appointed
10 Jun 1996 225 Accounting reference date extended from 31/12/96 to 31/03/97
03 May 1996 288 New director appointed
25 Apr 1996 288 New director appointed
25 Apr 1996 88(2)R Ad 04/04/96--------- £ si 8604000@.01=86040 £ ic 439850/525890
25 Apr 1996 88(2)R Ad 04/04/96--------- £ si 500000@.01=5000 £ ic 434850/439850
25 Apr 1996 88(2)R Ad 04/04/96--------- £ si 43484900@.01=434849 £ ic 1/434850
25 Apr 1996 RESOLUTIONS Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
25 Apr 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
25 Apr 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
25 Apr 1996 288 Secretary resigned
25 Apr 1996 288 New secretary appointed
25 Apr 1996 122 Conve 04/04/96
25 Apr 1996 123 £ nc 100/525890 04/04/96
21 Apr 1996 287 Registered office changed on 21/04/96 from: po box 570 kempson house camomile street london EC3 7AN
21 Apr 1996 288 New director appointed
21 Apr 1996 288 New director appointed
21 Apr 1996 288 New director appointed
21 Apr 1996 288 New director appointed
10 Apr 1996 395 Particulars of mortgage/charge
28 Feb 1996 287 Registered office changed on 28/02/96 from: sligos house the boulevard shire park welwyn garden city hertfordshire AL7 1LH
26 Oct 1995 363s Return made up to 03/10/95; full list of members