PYMENTS LTD

Company Documents

DateDescription
02/07/122 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2012:LIQ. CASE NO.1

View Document

05/07/115 July 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

05/07/115 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/07/115 July 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

05/07/115 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008611,00009572

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM WITAN COURT, 305 UPPER FOURTH STREET, MILTON KEYNES BUCKS MK9 1EH

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRIDGET THEAKER

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE WESTWOOD / 20/03/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/07/0924 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/04/0816 April 2008 PREVEXT FROM 31/07/2007 TO 31/12/2007

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/0731 December 2007 COMPANY NAME CHANGED PYMENTS (STRATFORD) LIMITED CERTIFICATE ISSUED ON 31/12/07

View Document

27/12/0727 December 2007 NC INC ALREADY ADJUSTED 15/11/07

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 � NC 1000000/1202000 15/1

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

10/07/0210 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0210 July 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

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