- Company Overview for AIRTIME REWARDS LIMITED (08731821)
- Filing history for AIRTIME REWARDS LIMITED (08731821)
- People for AIRTIME REWARDS LIMITED (08731821)
- More for AIRTIME REWARDS LIMITED (08731821)
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) |
---|---|---|---|
12 Aug 2015 | AP01 | Appointment of Mr Neale Spear Graham as a director on 7 August 2015 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Mar 2015 | AP01 | Appointment of Mr Joshua Spear Graham as a director on 26 February 2015 | |
26 Feb 2015 | AD01 | Registered office address changed from 5 New Road Radcliffe Manchester M26 1LS to 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA on 26 February 2015 | |
28 Nov 2014 | CERTNM |
Company name changed qwkpay LIMITED\certificate issued on 28/11/14
|
|
10 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
21 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 21 July 2014
|
|
18 Nov 2013 | AD01 | Registered office address changed from Three Gables Half Acre Road Rochdale OL11 4DF England on 18 November 2013 | |
14 Oct 2013 | NEWINC |
Incorporation
|