- Company Overview for PAYMENT CHANNELS LIMITED (05028326)
- Filing history for PAYMENT CHANNELS LIMITED (05028326)
- People for PAYMENT CHANNELS LIMITED (05028326)
- More for PAYMENT CHANNELS LIMITED (05028326)
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) |
---|---|---|---|
06 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2011 | DS01 | Application to strike the company off the register | |
09 Mar 2011 | AR01 |
Annual return made up to 9 March 2011 with full list of shareholders
Statement of capital on 2011-03-09
|
|
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Mar 2009 | 363a | Return made up to 02/03/09; full list of members | |
20 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
03 Mar 2008 | 363a | Return made up to 28/01/08; full list of members | |
29 Feb 2008 | 288c | Director and Secretary's Change of Particulars / pragna shah / 28/02/2008 / HouseName/Number was: , now: 7; Street was: no 7 evelyn drive, now: evelyn drive | |
03 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
12 Mar 2007 | 363a | Return made up to 28/01/07; full list of members | |
10 Dec 2006 | 287 | Registered office changed on 10/12/06 from: unit B6 phoenix industrial estate rosslyn crescent harrow middlesex HA1 2SP | |
22 Sep 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
09 Mar 2006 | 363a | Return made up to 28/01/06; full list of members | |
02 Dec 2005 | AA | Total exemption small company accounts made up to 31 January 2005 | |
08 Feb 2005 | 363s | Return made up to 28/01/05; full list of members | |
18 Jan 2005 | 288a | New director appointed | |
02 Jun 2004 | CERTNM | Company name changed e-tech it LIMITED\certificate issued on 02/06/04 | |
01 Jun 2004 | 288a | New secretary appointed | |
01 Jun 2004 | 288a | New director appointed | |
28 May 2004 | 88(2)R | Ad 28/01/04--------- £ si 99@1=99 £ ic 1/100 | |
13 Feb 2004 | 287 | Registered office changed on 13/02/04 from: 88A tooley street london bridge london SE1 2TF | |
13 Feb 2004 | 288b | Director resigned |