ADVANCED PAYPOINT SOLUTIONS LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 SECRETARY APPOINTED MR MARK PARRY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE HALL

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM
NORTH PARK
NEWCASTLE UPON TYNE
TYNE & WEAR
NE13 9AA

View Document

19/08/1419 August 2014 SPECIAL RESOLUTION TO WIND UP

View Document

19/08/1419 August 2014 DECLARATION OF SOLVENCY

View Document

19/08/1419 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/05/1421 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

21/05/1321 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

22/05/1222 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIENNE MCFARLAND

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED BRENDAN PETER FLATTERY

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE ANN MCFARLAND / 06/07/2011

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN MAY

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MRS ADRIENNE ANN MCFARLAND

View Document

16/06/1116 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

10/06/1010 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DISNEY MAY / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN MITCHELL / 01/10/2009

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/10/04

View Document

16/06/0516 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 ACC. REF. DATE SHORTENED FROM 26/10/05 TO 30/09/05

View Document

29/04/0529 April 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 26/10/04

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM:
GRAFTON HOUSE
67 LOUGHBOROUGH ROAD
WEST BRIDGFORD
NOTTINGHAM NG2 7LA

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/06/0211 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 REGISTERED OFFICE CHANGED ON 05/06/02 FROM:
77 HEYFORD PARK
CAMP ROAD, UPPER HEYFORD
BICESTER
OXFORDSHIRE OX6 3HD

View Document

30/10/0130 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 SECRETARY RESIGNED

View Document

07/11/007 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0026 September 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 COMPANY NAME CHANGED
AVANTI RESELLER SERVICES LIMITED
CERTIFICATE ISSUED ON 29/08/00

View Document

19/05/0019 May 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company