Advanced company searchLink opens in new window

EMERCHANTPAY.COM LIMITED

Company number 06466993

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)
09 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
01 Nov 2013 AA Accounts for a dormant company made up to 31 August 2013
29 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
11 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
04 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
09 Jul 2012 AP03 Appointment of Mr Alex Robinson as a secretary
09 Jul 2012 CH01 Director's details changed for Mr Stephen Ross Dickson on 9 July 2012
09 Jul 2012 TM02 Termination of appointment of Christopher Stanger-Leathes as a secretary
04 May 2012 AA Accounts for a dormant company made up to 31 August 2011
29 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
14 Jul 2011 AP01 Appointment of Mr Jonas Reynisson as a director
27 May 2011 AA Accounts for a dormant company made up to 31 August 2010
02 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
14 May 2010 AA Total exemption full accounts made up to 31 August 2009
18 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Mr Stephen Ross Dickson on 1 February 2010
24 Sep 2009 353 Location of register of members
24 Sep 2009 288c Director's change of particulars / stephen dickson / 24/09/2009
23 Sep 2009 353 Location of register of members
23 Sep 2009 190 Location of debenture register
23 Sep 2009 288b Appointment terminated secretary francis jordan & co LTD
23 Sep 2009 287 Registered office changed on 23/09/2009 from 3 limpsfield road south croydon CR2 9LA
23 Sep 2009 288b Appointment terminated director fj management services (uk) LIMITED
21 Sep 2009 288a Secretary appointed mr christopher john stanger-leathes
21 Sep 2009 288a Director appointed mr stephen ross dickson