TSR PAYMENT SOLUTIONS LTD

Company Documents

DateDescription
07/03/197 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

26/07/1826 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/05/2018:LIQ. CASE NO.1

View Document

15/06/1715 June 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM UNIT 3 ARMITAGE BUSINESS CENTRE DELAMERE ROAD CHESHUNT EN8 9FN UNITED KINGDOM

View Document

01/06/171 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/06/171 June 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES ALAN

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR LUKE IAN FRENCH

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM DEVON HOUSE CHURCH HILL WINCHMORE HILL LONDON N21 1LE UNITED KINGDOM

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/12/1629 December 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM CAXTON POINT CAXTON WAY STEVENAGE HERTFORDSHIRE SG1 2XU

View Document

30/01/1630 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR CHARLES ALAN

View Document

06/06/146 June 2014 COMPANY NAME CHANGED EASY GROUP (LONDON) LIMITED CERTIFICATE ISSUED ON 06/06/14

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA GOULD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/04/1114 April 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

02/03/112 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MRS ANGELA EMMA GOULD

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES ALAN

View Document

15/02/1015 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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