GFS PAYMASTER LTD

Company Documents

DateDescription
29/11/1929 November 2019 REGISTERED OFFICE ADDRESS CHANGED ON 29/11/2019 TO PO BOX 4385, 08977267: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOLEON MEYRICK

View Document

01/11/181 November 2018 CESSATION OF JOLEON MEYRICK AS A PSC

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR LUKASZ CEZARY MALYSZKO

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKASZ CEZARY MALYSZKO

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 2ND FLOOR 59 BELGRAVE GATE LEICESTER LE1 3HR ENGLAND

View Document

04/05/184 May 2018 COMPANY NAME CHANGED GOLDSTEIN FINANCIAL SERVICES MIDLANDS LTD CERTIFICATE ISSUED ON 04/05/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/06/175 June 2017 COMPANY NAME CHANGED GEPS ONLINE LIMITED CERTIFICATE ISSUED ON 05/06/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM RUTLAND CENTRE 2ND FLOOR 56 HALFORD STREET LEICESTER LE1 1TQ ENGLAND

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 12 LONDON ROAD WANSFORD PETERBOROUGH PE8 6JB ENGLAND

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM 12 LONDON ROAD LONDON ROAD WANSFORD PETERBOROUGH PE8 6JB ENGLAND

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 59 BELGRAVE GATE LEICESTER LE1 3HR ENGLAND

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 2ND FLOOR BELGRAVE GATE LEICESTER LEICESTERSHIRE LE1 3HR

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/09/1621 September 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/09/1530 September 2015 COMPANY NAME CHANGED TITANIUM GAMING LTD CERTIFICATE ISSUED ON 30/09/15

View Document

29/09/1529 September 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

29/08/1529 August 2015 DISS40 (DISS40(SOAD))

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/04/143 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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