- Company Overview for MI-PAY LIMITED (04937836)
- Filing history for MI-PAY LIMITED (04937836)
- People for MI-PAY LIMITED (04937836)
- Charges for MI-PAY LIMITED (04937836)
- More for MI-PAY LIMITED (04937836)
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) |
---|---|---|---|
21 May 2014 | TM01 | Termination of appointment of Gavin Breeze as a director | |
12 May 2014 | RESOLUTIONS |
Resolutions
|
|
12 May 2014 | RESOLUTIONS |
Resolutions
|
|
02 May 2014 | TM01 | Termination of appointment of Mario Anid as a director | |
01 Apr 2014 | MR01 | Registration of charge 049378360007 | |
10 Dec 2013 | MR01 | Registration of charge 049378360006 | |
28 Oct 2013 | AR01 | Annual return made up to 20 October 2013 with full list of shareholders | |
04 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
24 May 2013 | SH01 |
Statement of capital following an allotment of shares on 19 April 2013
|
|
11 Apr 2013 | AP01 | Appointment of Gavin Breeze as a director | |
13 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
16 Oct 2012 | TM01 | Termination of appointment of Allan Jakobsen as a director | |
04 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
12 Jun 2012 | CERTNM |
Company name changed mipay LIMITED\certificate issued on 12/06/12
|
|
12 Jun 2012 | CONNOT | Change of name notice | |
05 Apr 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
21 Mar 2012 | AP01 | Appointment of John Nicholas Beale as a director | |
16 Feb 2012 | TM01 | Termination of appointment of Glen Jennison as a director | |
16 Feb 2012 | TM01 | Termination of appointment of Peter Baxendale as a director | |
16 Feb 2012 | TM01 | Termination of appointment of Stephen Britton as a director | |
16 Feb 2012 | TM01 | Termination of appointment of Norman Frankel as a director | |
01 Feb 2012 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
31 Jan 2012 | CH01 | Director's details changed for Mr Allan Jakobsen on 1 September 2011 | |
04 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
04 Jan 2012 | RESOLUTIONS |
Resolutions
|