- Company Overview for TECH PAY SOFTWARE LTD (NI043782)
- Filing history for TECH PAY SOFTWARE LTD (NI043782)
- People for TECH PAY SOFTWARE LTD (NI043782)
- More for TECH PAY SOFTWARE LTD (NI043782)
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) |
---|---|---|---|
30 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2014 | DS01 | Application to strike the company off the register | |
07 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jul 2013 | AP01 | Appointment of Mrs Sharon Mulligan as a director | |
04 Jul 2013 | TM01 | Termination of appointment of Adrian Hausser as a director | |
12 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 23 December 2012
|
|
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
06 Aug 2012 | CH03 | Secretary's details changed for Sharon Mulligan on 6 August 2012 | |
10 May 2012 | CH03 | Secretary's details changed for Sharon Kyndt on 10 May 2012 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Aug 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
19 Oct 2010 | CERTNM |
Company name changed paymentsworld LTD\certificate issued on 19/10/10
|
|
19 Oct 2010 | CONNOT | Change of name notice | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Sep 2010 | AR01 | Annual return made up to 2 August 2010. List of shareholders has changed | |
24 Jun 2010 | AP01 | Appointment of Adrian Cheyne Hausser as a director | |
17 May 2010 | AD01 | Registered office address changed from South 4 Central Park 33 Alfred Street Belfast BT2 8ED on 17 May 2010 | |
30 Jan 2010 | TM01 | Termination of appointment of Christopher Fisher as a director | |
09 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
20 Sep 2009 | 296(NI) | Change of dirs/sec | |
27 Aug 2009 | 371S(NI) | 02/08/09 annual return shuttle | |
13 May 2009 | 371S(NI) | 02/08/04 annual return shuttle |