PAYZONE ATMS LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

26/04/1126 April 2011 APPLICATION FOR STRIKING-OFF

View Document

14/03/1114 March 2011 STATEMENT BY DIRECTORS

View Document

14/03/1114 March 2011 SOLVENCY STATEMENT DATED 21/02/11

View Document

14/03/1114 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 2

View Document

14/03/1114 March 2011 REDUCE ISSUED CAPITAL 23/02/2011

View Document

19/11/1019 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/11/1019 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/08/104 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

05/07/105 July 2010 SAIL ADDRESS CREATED

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

05/07/105 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SMYTH

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/03/1018 March 2010 03/08/08 FULL LIST AMEND

View Document

18/03/1018 March 2010 03/08/09 FULL LIST AMEND

View Document

19/08/0919 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED MARK EDWARDS

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR MARY TURRELL

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED MARY MARGARET TURRELL

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MURPHY

View Document

26/09/0826 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/08 FROM: GISTERED OFFICE CHANGED ON 07/07/2008 FROM TRANSACTION HOUSE AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 3RS

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILIP LANIGAN

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED JAMES TIMMERMAN MURPHY

View Document

30/05/0830 May 2008 DIRECTOR APPOINTED MICHAEL MALONEY

View Document

30/05/0830 May 2008 SECRETARY APPOINTED BRENDA MARY HOGAN

View Document

24/04/0824 April 2008 COMPANY NAME CHANGED TRAVELEX ATMS LIMITED CERTIFICATE ISSUED ON 24/04/08

View Document

10/01/0810 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0718 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/12/0715 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0714 December 2007 AUDITOR'S RESIGNATION

View Document

14/12/0714 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/076 December 2007 � NC 1200/10001200 23/

View Document

06/12/076 December 2007 � NC 1000/1200 13/04/0

View Document

06/12/076 December 2007 NC INC ALREADY ADJUSTED 13/04/07

View Document

06/12/076 December 2007 NC INC ALREADY ADJUSTED 23/11/07

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 REGISTERED OFFICE CHANGED ON 19/06/07 FROM: G OFFICE CHANGED 19/06/07 65 KINGSWAY LONDON WC2B 6TD

View Document

19/06/0719 June 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/04/0726 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0720 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/049 September 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0317 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 AUDITOR'S RESIGNATION

View Document

29/08/0129 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0119 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0119 March 2001

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: G OFFICE CHANGED 19/03/01 2 SERJEANTS INN LONDON EC4Y 1LT

View Document

19/03/0119 March 2001

View Document

19/03/0119 March 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

19/03/0119 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/017 March 2001 COMPANY NAME CHANGED IBIS (602) LIMITED CERTIFICATE ISSUED ON 07/03/01

View Document

03/08/003 August 2000 Incorporation

View Document

03/08/003 August 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


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