- Company Overview for PAYMENT SOLUTIONS (BRISTOL) LIMITED (09081422)
- Filing history for PAYMENT SOLUTIONS (BRISTOL) LIMITED (09081422)
- People for PAYMENT SOLUTIONS (BRISTOL) LIMITED (09081422)
- More for PAYMENT SOLUTIONS (BRISTOL) LIMITED (09081422)
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
|
|
01 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 27 February 2015
|
|
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
|
|
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
|