- Company Overview for PAYSTREAM MY MAX 1 LIMITED (SC273913)
- Filing history for PAYSTREAM MY MAX 1 LIMITED (SC273913)
- People for PAYSTREAM MY MAX 1 LIMITED (SC273913)
- Charges for PAYSTREAM MY MAX 1 LIMITED (SC273913)
- More for PAYSTREAM MY MAX 1 LIMITED (SC273913)
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) |
---|---|---|---|
14 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2010 | DS01 | Application to strike the company off the register | |
16 Feb 2010 | TM01 | Termination of appointment of Matthew Tyson as a director | |
20 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
10 Nov 2009 | MA | Memorandum and Articles of Association | |
08 Nov 2009 | AR01 | Annual return made up to 27 September 2009 | |
03 Nov 2009 | CERTNM |
Company name changed paystream my max LIMITED\certificate issued on 03/11/09
|
|
03 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2009 | MA | Memorandum and Articles of Association | |
15 Jul 2009 | CERTNM | Company name changed mimax mosaic LIMITED\certificate issued on 15/07/09 | |
02 Jul 2009 | 288b | Appointment Terminated Secretary simon breen | |
02 Jul 2009 | 288b | Appointment Terminated Director john whelan | |
02 Jul 2009 | 288a | Secretary appointed alison louise cummings | |
02 Jul 2009 | 288a | Director appointed julian alastair ball | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from ingram house 227 ingram street glasgow G1 1DA scotland | |
24 Nov 2008 | 363a | Return made up to 27/09/08; full list of members | |
29 Jul 2008 | AA | Full accounts made up to 30 September 2007 | |
13 May 2008 | 225 | Accounting reference date extended from 31/03/2008 to 31/03/2009 | |
28 Apr 2008 | 288a | Director appointed matthew tyson | |
21 Apr 2008 | 225 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 | |
07 Apr 2008 | 287 | Registered office changed on 07/04/2008 from baxter house centurion business park seaward place glasgow G41 1HH | |
02 Apr 2008 | 288a | Director appointed john whelan | |
02 Apr 2008 | 288b | Appointment Terminated Director trevor steven |