PAYMENT FLOW TECHNOLOGIES LTD

Company Documents

DateDescription
11/06/1911 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

31/08/1831 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM COTTAGE STREET MILL COTTAGE STREET MACCLESFIELD CHESHIRE SK11 8DZ

View Document

14/08/1814 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/08/1814 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR KATE JOWITT

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR CLARK FLEMING SELDON

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 DISS40 (DISS40(SOAD))

View Document

22/02/1622 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

20/03/1520 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/09/1419 September 2014 COMPANY NAME CHANGED BITSPAYMENT LTD CERTIFICATE ISSUED ON 19/09/14

View Document

29/04/1429 April 2014 SUB-DIVISION 16/04/14

View Document

29/04/1429 April 2014 THE 100 EXISTING ISSUED ORDINARY SHARES OF £1 EACH BE SUB DIVIDED INTO 1000 ORDINARY SHARES OF £0.10 EACH 16/04/2014

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR QUINTESSENTIAL FINANCE GROUP LIMITED

View Document

28/02/1428 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/10/1311 October 2013 COMPANY NAME CHANGED BITSPAYMENTS LTD CERTIFICATE ISSUED ON 11/10/13

View Document

26/09/1326 September 2013 COMPANY NAME CHANGED BITSVENTURES LTD CERTIFICATE ISSUED ON 26/09/13

View Document

07/02/137 February 2013 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