- Company Overview for CROWNPAY INTERNATIONAL LIMITED (07757789)
- Filing history for CROWNPAY INTERNATIONAL LIMITED (07757789)
- People for CROWNPAY INTERNATIONAL LIMITED (07757789)
- More for CROWNPAY INTERNATIONAL LIMITED (07757789)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2011 | CH01 | Director's details changed for Mr Jonathon Sylvester James on 21 November 2011 | |
23 Nov 2011 | TM01 | Termination of appointment of Wayne Angelo Nicholas Brown as a director on 20 November 2011 | |
27 Oct 2011 | AD01 | Registered office address changed from 10 Silvester Road Bilston WV146NN England on 27 October 2011 | |
27 Oct 2011 | TM01 | Termination of appointment of Nigel Atterbury as a director on 10 October 2011 | |
27 Oct 2011 | TM02 | Termination of appointment of Nigel Atterbury as a secretary on 1 October 2011 | |
31 Aug 2011 | NEWINC |
Incorporation
Statement of capital on 2011-08-31
|