- Company Overview for FINSETA PAYMENT SOLUTIONS LIMITED (NI602461)
- Filing history for FINSETA PAYMENT SOLUTIONS LIMITED (NI602461)
- People for FINSETA PAYMENT SOLUTIONS LIMITED (NI602461)
- Charges for FINSETA PAYMENT SOLUTIONS LIMITED (NI602461)
- More for FINSETA PAYMENT SOLUTIONS LIMITED (NI602461)
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 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
28 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Jan 2012 | AD01 | Registered office address changed from , C/O C/O Caml Global, Forsyth House Cromac Square, Belfast, Antrim, BT2 8LA, Northern Ireland on 30 January 2012 | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
26 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jan 2011 | CH01 | Director's details changed for Mr Steven Andrew Marsh on 5 January 2011 | |
05 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 5 January 2011
|
|
26 Nov 2010 | AD01 | Registered office address changed from , 4 Bruce Street, Belfast, BT2 7JD, Northern Ireland on 26 November 2010 | |
22 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 21 September 2010
|
|
22 Sep 2010 | AP01 | Appointment of Mr William Timothy Milton Newton as a director | |
23 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 23 March 2010
|
|
19 Mar 2010 | TM01 | Termination of appointment of John Thwaytes as a director | |
12 Mar 2010 | NEWINC | Incorporation |