CONTINUUM PAYMENT SOLUTIONS LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/122 April 2012 APPLICATION FOR STRIKING-OFF

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR STUART RALPH POPPLETON

View Document

08/09/118 September 2011 CORPORATE SECRETARY APPOINTED INCOSEC SERVICES LIMITED

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 28 ECCLESTON SQUARE VICTORIA LONDON SW1V 1NS UNITED KINGDOM

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANTONY NORRIS

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 27-28 EASTCASTLE STREET LONDON W1W 8DH

View Document

16/06/1116 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY NORRIS / 19/03/2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MUSCATO

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN EYTON

View Document

18/08/0918 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

03/03/093 March 2009 SCHEME OF ARRANGEMENT 12/01/2009

View Document

03/03/093 March 2009 SCHEME OF ARRANGEMENT 12/01/2009

View Document

03/03/093 March 2009 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

03/03/093 March 2009 ARTICLES OF ASSOCIATION

View Document

03/11/083 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 RETURN MADE UP TO 08/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

01/02/081 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 AUDITOR'S RESIGNATION

View Document

30/07/0730 July 2007 RETURN MADE UP TO 08/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

22/07/0722 July 2007 REGISTERED OFFICE CHANGED ON 22/07/07 FROM: G OFFICE CHANGED 22/07/07 90 GLOUCESTER PLACE LONDON W1U 6EH

View Document

18/04/0718 April 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/04/0718 April 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/04/0718 April 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/04/0718 April 2007 REREG PLC-PRI 21/03/07

View Document

09/01/079 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/079 January 2007 CONSO 28/12/06

View Document

09/01/079 January 2007

View Document

02/01/072 January 2007 COMPANY NAME CHANGED IQ-LUDORUM PLC CERTIFICATE ISSUED ON 02/01/07

View Document

29/12/0629 December 2006 SHARES AGREEMENT OTC

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 08/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

01/08/061 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 SHARES AGREEMENT OTC

View Document

24/05/0624 May 2006 SHARES AGREEMENT OTC

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/065 January 2006 NC INC ALREADY ADJUSTED 08/11/05

View Document

05/01/065 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/065 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/01/065 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/065 January 2006 SUBDIVIDE 08/11/05

View Document

05/01/065 January 2006 S-DIV 16/12/05

View Document

24/11/0524 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

24/11/0524 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/11/0524 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0524 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/0524 November 2005 SUB D OS 5P,TO 1O ,4DE 08/11/05

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 RETURN MADE UP TO 08/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: G OFFICE CHANGED 29/07/05 22 MELTON STREET LONDON NW1 2BW

View Document

12/07/0512 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 RETURN MADE UP TO 08/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/029 August 2002 RETURN MADE UP TO 08/06/02; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/024 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

12/10/0012 October 2000 SHARES AGREEMENT OTC

View Document

22/08/0022 August 2000 PROSPECTUS

View Document

21/08/0021 August 2000 SHARES AGREEMENT OTC

View Document

04/08/004 August 2000 S-DIV 13/07/00

View Document

04/08/004 August 2000 � NC 50000/10000000 11/07/00

View Document

04/08/004 August 2000 AGREEMENT/OPTION PLAN 11/07/00

View Document

04/08/004 August 2000 NC INC ALREADY ADJUSTED 11/07/00

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: G OFFICE CHANGED 18/07/00 MITRE HOUSE 160 ALDERSGATE STREET, LONDON EC1A 4DD

View Document

12/07/0012 July 2000 APPLICATION COMMENCE BUSINESS

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 Incorporation

View Document

08/06/008 June 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