- Company Overview for PHOENIX PAYMENT SOLUTIONS LTD (07184431)
- Filing history for PHOENIX PAYMENT SOLUTIONS LTD (07184431)
- People for PHOENIX PAYMENT SOLUTIONS LTD (07184431)
- Insolvency for PHOENIX PAYMENT SOLUTIONS LTD (07184431)
- More for PHOENIX PAYMENT SOLUTIONS LTD (07184431)
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) |
---|---|---|---|
05 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2016 | |
02 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2015 | |
02 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2014 | |
06 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2013 | |
17 Dec 2012 | TM01 | Termination of appointment of David Mchugh as a director | |
14 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
14 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2012 | AD01 | Registered office address changed from Bramingham Business Centre Enterprise Way Luton Bedfordshire LU3 4BU England on 28 November 2012 | |
25 Sep 2012 | AR01 |
Annual return made up to 25 September 2012 with full list of shareholders
Statement of capital on 2012-09-25
|
|
12 Sep 2012 | AP01 | Appointment of David Mchugh as a director | |
10 Sep 2012 | TM01 | Termination of appointment of Annette Mcatavey as a director | |
26 Jun 2012 | TM01 | Termination of appointment of Julia Mcgivney as a director | |
04 May 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
07 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
01 Nov 2010 | AP01 | Appointment of Mrs Julia Michelle Mcgivney as a director | |
16 Sep 2010 | CERTNM |
Company name changed pheonix payment solutions LTD\certificate issued on 16/09/10
|
|
06 Sep 2010 | CONNOT | Change of name notice | |
10 Mar 2010 | CH01 | Director's details changed for Mrs Annette Mcatavey on 10 March 2010 | |
10 Mar 2010 | CH01 | Director's details changed for Mrs Annette Mctavey on 10 March 2010 |