SYNIVERSE TECHNOLOGIES PAYMENT SERVICES LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FIRST GAZETTE

View Document

05/01/155 January 2015 SOLVENCY STATEMENT DATED 23/12/14

View Document

05/01/155 January 2015 STATEMENT BY DIRECTORS

View Document

05/01/155 January 2015 05/01/15 STATEMENT OF CAPITAL EUR 0.01

View Document

05/01/155 January 2015 SHARE PREMIUM ACCOUNT REDUCED 23/12/2014

View Document

05/01/155 January 2015 REDUCE ISSUED CAPITAL 23/12/2014

View Document

07/11/147 November 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR MORTEN BR￯﾿ᄑGGER

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR NELSON MURPHY

View Document

10/04/1410 April 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 DIRECTOR APPOINTED LAURA BINION

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, DIRECTOR ARTUR MAREK MICHALCZYK

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, DIRECTOR GUY SOCHOVSKY

View Document

04/01/144 January 2014 DIRECTOR APPOINTED DAVID HITCHCOCK

View Document

04/01/144 January 2014 DIRECTOR APPOINTED NELSON MURPHY

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/08/1322 August 2013 COMPANY NAME CHANGED MACH CONTENT SERVICES LIMITED
CERTIFICATE ISSUED ON 22/08/13

View Document

20/05/1320 May 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

10/05/1310 May 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

19/04/1319 April 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, SECRETARY ALDBRIDGE SERVICES LONDON LIMITED

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM TRICOR SUITE 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

10/01/1210 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MORTEN JENS BR�GGER

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR GUY DUBOIS

View Document

15/02/1115 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN MANDEVILLE

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED ARTUR MAREK MICHALCZYK

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR GUY EDWARD SOCHOVSKY

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE LYONS

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY AQUIA SECRETARIES LIMITED

View Document

16/04/1016 April 2010 CORPORATE SECRETARY APPOINTED ALDBRIDGE SERVICES LONDON LIMITED

View Document

16/04/1016 April 2010 TERMINATE SEC APPOINTMENT

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

13/04/1013 April 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR APPOINTED GUY DUBOIS

View Document

04/02/104 February 2010 DIRECTOR APPOINTED JEAN MANDEVILLE

View Document

28/01/1028 January 2010 CHANGE OF NAME 20/01/2010

View Document

28/01/1028 January 2010 COMPANY NAME CHANGED END2END VAS LIMITED CERTIFICATE ISSUED ON 28/01/10

View Document

28/01/1028 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0912 June 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/09 FROM: GISTERED OFFICE CHANGED ON 12/03/2009 FROM 165 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

06/03/096 March 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR KAI BRENTLE

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR VINCE TALLENT

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0824 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: G OFFICE CHANGED 06/03/07 ALBERT BUILDINGS 29 QUEEN VICTORIA STREET LONDON EC4N 4SA

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

05/01/065 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information