BOTTOMLINE TRANSACTIONAL SERVICES LIMITED

Company Documents

DateDescription
17/04/1517 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/04/1417 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/04/1319 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARPAUL DHARWAR / 01/01/2012

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY HARPAUL DHARWAR

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FANNON / 01/01/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILSON PECK / 01/01/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEVIN SAVORY / 01/01/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EBERLE / 01/01/2012

View Document

29/03/1229 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 PROPOSED ACQUISITION 30/06/2011

View Document

05/07/115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/04/1112 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

25/03/1025 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL DHARWAR / 13/10/2009

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MR HARPAUL DHARWAR

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER FORTUNE

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FORTUNE / 21/01/2009

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

03/05/053 May 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

04/05/044 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/035 July 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 COMPANY NAME CHANGED CHECKPAY LIMITED CERTIFICATE ISSUED ON 29/06/02

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

09/04/029 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

09/09/009 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 SEC. 155/158/MISC 11/03/99

View Document

22/03/9922 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/03/9922 March 1999 ALTER MEM AND ARTS 11/03/99

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 � NC 100/50000 10/03/97

View Document

24/03/9724 March 1997 NC INC ALREADY ADJUSTED 10/03/97

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

31/10/9631 October 1996 ALTER MEM AND ARTS 25/10/96

View Document

29/10/9629 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/966 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 SECRETARY RESIGNED

View Document

10/04/9610 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/05/955 May 1995 COMPANY NAME CHANGED SUREPAY LIMITED CERTIFICATE ISSUED ON 09/05/95

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 REGISTERED OFFICE CHANGED ON 04/04/95 FROM: G OFFICE CHANGED 04/04/95 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

04/04/954 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 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