PAYTRIX MANAGED SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Certificate of change of name |
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 |
18/06/2518 June 2025 | Confirmation statement made on 2025-06-18 with updates |
18/06/2518 June 2025 | Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-06-16 |
18/06/2518 June 2025 | Certificate of change of name |
17/06/2517 June 2025 | Termination of appointment of David Andrew Griffiths as a director on 2025-06-16 |
17/06/2517 June 2025 | Appointment of Marlyn Malazarte Laping as a director on 2025-06-16 |
17/06/2517 June 2025 | Cessation of David Andrew Griffiths as a person with significant control on 2025-06-16 |
17/06/2517 June 2025 | Cessation of Michael Steven Robertson as a person with significant control on 2025-06-16 |
17/06/2517 June 2025 | Termination of appointment of Michael Steven Robertson as a director on 2025-06-16 |
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
24/05/2524 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
03/07/243 July 2024 | Confirmation statement made on 2024-06-22 with no updates |
23/06/2323 June 2023 | Incorporation |
More Company Information
Recently Viewed
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