Advanced company searchLink opens in new window

PAYMENT SOLUTIONS (BRISTOL) LIMITED

Company number 09081422

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2015 DS01 Application to strike the company off the register
02 Apr 2015 CERTNM Company name changed payment first LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 100
31 Mar 2015 AP01 Appointment of Mrs Sheena Yvette Gill as a director on 27 February 2015
30 Mar 2015 AP01 Appointment of Mr Mark Robert Brimson as a director on 27 February 2015
30 Mar 2015 AP01 Appointment of Mr George William Gill as a director on 27 February 2015
27 Mar 2015 CERTNM Company name changed payment solutions (bristol) LTD\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
29 Jan 2015 AD01 Registered office address changed from 43 Potley Lane Corsham Wiltshire SN13 9RX England to The Coach House Pickwick Park Park Lane Corsham Wiltshire SN13 0HN on 29 January 2015
06 Jan 2015 AP01 Appointment of Mr Scott William Mackay as a director on 1 December 2014
06 Jan 2015 TM01 Termination of appointment of Mark Robert Brimson as a director on 1 October 2014
06 Jan 2015 AD01 Registered office address changed from 32a Downend Road Downend Bristol BS16 5UJ England to 43 Potley Lane Corsham Wiltshire SN13 9RX on 6 January 2015
11 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted