PAYTRIX MANAGED SOLUTIONS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Certificate of change of name

View Document

20/06/2520 June 2025 Registered office address changed from 3 Clairmont Gardens Glasgow G3 7LW United Kingdom to Clyde Offices 48 West George Street Glasgow G2 1BP on 2025-06-20

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with updates

View Document

18/06/2518 June 2025 Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-06-16

View Document

18/06/2518 June 2025 Certificate of change of name

View Document

17/06/2517 June 2025 Termination of appointment of David Andrew Griffiths as a director on 2025-06-16

View Document

17/06/2517 June 2025 Appointment of Marlyn Malazarte Laping as a director on 2025-06-16

View Document

17/06/2517 June 2025 Cessation of David Andrew Griffiths as a person with significant control on 2025-06-16

View Document

17/06/2517 June 2025 Cessation of Michael Steven Robertson as a person with significant control on 2025-06-16

View Document

17/06/2517 June 2025 Termination of appointment of Michael Steven Robertson as a director on 2025-06-16

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

23/06/2323 June 2023 Incorporation

View Document


More Company Information