- Company Overview for NETWORK PAYMENT SOLUTIONS LIMITED (06470327)
- Filing history for NETWORK PAYMENT SOLUTIONS LIMITED (06470327)
- People for NETWORK PAYMENT SOLUTIONS LIMITED (06470327)
- More for NETWORK PAYMENT SOLUTIONS LIMITED (06470327)
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) |
---|---|---|---|
27 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2014 | DS01 | Application to strike the company off the register | |
22 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
22 Jul 2013 | AD01 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 22 July 2013 | |
22 Jan 2013 | AR01 |
Annual return made up to 11 January 2013 with full list of shareholders
Statement of capital on 2013-01-22
|
|
17 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
26 Jan 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
26 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
14 Jul 2010 | AP01 | Appointment of Mr Paul Frederick Allen as a director | |
14 Jul 2010 | TM01 | Termination of appointment of Tina Allen as a director | |
21 Jan 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
25 Nov 2009 | CERTNM |
Company name changed solovietalk uk LIMITED\certificate issued on 25/11/09
|
|
25 Nov 2009 | CONNOT | Change of name notice | |
12 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
23 Jan 2009 | 363a | Return made up to 11/01/09; full list of members | |
11 Jan 2008 | NEWINC | Incorporation |