- Company Overview for PAYMASTER LIMITED (06978622)
- Filing history for PAYMASTER LIMITED (06978622)
- People for PAYMASTER LIMITED (06978622)
- Insolvency for PAYMASTER LIMITED (06978622)
- More for PAYMASTER LIMITED (06978622)
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) |
---|---|---|---|
29 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2018 | |
21 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2017 | |
22 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 December 2016 | |
07 Mar 2017 | LIQ MISC | Insolvency:secretary of state's release of liquidator | |
27 Oct 2016 | LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
27 Oct 2016 | 4.33 | Resignation of a liquidator | |
27 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 December 2015 | |
08 Apr 2015 | AD01 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 | |
11 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 December 2014 | |
19 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 December 2013 | |
28 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2012 | AD01 | Registered office address changed from 2 Church Court Cox Street St.Paul's Square Birmingham West Midlands B3 1RD United Kingdom on 20 December 2012 | |
18 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
18 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2012 | AR01 |
Annual return made up to 3 August 2012 with full list of shareholders
Statement of capital on 2012-08-06
|
|
12 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
31 May 2012 | TM01 | Termination of appointment of Jonathan Tipper as a director | |
01 May 2012 | MEM/ARTS | Memorandum and Articles of Association | |
01 May 2012 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2012 | AP01 | Appointment of Mrs Margaret Therese Mason as a director | |
06 Mar 2012 | AP01 | Appointment of Mr Roger David Mason as a director | |
30 Sep 2011 | AA | Accounts for a small company made up to 31 March 2011 |