BOTTOMLINE TECHNOLOGIES BACWAY SERVICES LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

30/06/2130 June 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Statement of capital on 2021-06-30

View Document

28/06/2128 June 2021 Statement of capital on 2021-06-28

View Document

10/06/2110 June 2021 Resolutions

View Document

10/06/2110 June 2021 Resolutions

View Document

10/06/2110 June 2021

View Document

10/06/2110 June 2021

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

06/07/206 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

11/11/1911 November 2019 Registered office address changed from , 115 Chatham Street, Reading, RG1 7JX, England to 1600 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2019-11-11

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 115 CHATHAM STREET READING RG1 7JX ENGLAND

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

21/11/1821 November 2018 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR ROBERT EBERLE

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR RICHARD DOUGLAS BOOTH

View Document

13/07/1813 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 COMPANY NAME CHANGED MICROGEN BANKING SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/07/18

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM OLD CHANGE HOUSE 128 QUEEN VICTORIA STREET LONDON EC4V 4BJ

View Document

09/07/189 July 2018 Registered office address changed from , Old Change House 128 Queen Victoria Street, London, EC4V 4BJ to 1600 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2018-07-09

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BAINES

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CJJ INVESTMENT LTD

View Document

06/07/186 July 2018 CESSATION OF MICROGEN FINANCIAL SYSTEMS LIMITED AS A PSC

View Document

06/07/186 July 2018 DIRECTOR APPOINTED HARPAUL DHARWAR

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR NIGEL KEVIN SAVORY

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP WOOD

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN HEATHER

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030894300003

View Document

07/06/187 June 2018 07/06/18 STATEMENT OF CAPITAL GBP 432550.55

View Document

07/06/187 June 2018 CANCELLATION OF SHARE PREMIUM 05/06/2018

View Document

07/06/187 June 2018 SOLVENCY STATEMENT DATED 05/06/18

View Document

07/06/187 June 2018 STATEMENT BY DIRECTORS

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 030894300003

View Document

26/07/1726 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030894300002

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/09/162 September 2016 SECRETARY APPOINTED MR JONATHAN MARK HEATHER

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR SIMON DAVID STANHOPE BAINES

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANJUM O'NEILL

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, SECRETARY ANJUM O'NEILL

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 SAIL ADDRESS CREATED

View Document

29/04/1629 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/08/1511 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1412 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 LOAN AGREEMENT 25/10/2013

View Document

11/11/1311 November 2013 ARTICLES OF ASSOCIATION

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030894300002

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BASIL WOOD / 07/08/2013

View Document

07/08/137 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BASIL WOOD / 02/04/2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANJUM SIDDIQI / 23/02/2012

View Document

27/02/1227 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ANJUM SIDDIQI / 23/02/2012

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

19/05/1119 May 2011 SAIL ADDRESS CREATED

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM, FLEET HOUSE, 3 FLEETWOOD PARK, BARLEY WAY FLEET, HAMPSHIRE, GU51 2QJ

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/08/1024 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ANJUM SIDDIQI / 01/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BASIL WOOD / 01/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANJUM SIDDIQI / 01/10/2009

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANJUM SIDDIQI / 10/09/2009

View Document

11/09/0911 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANJUM SIDDIQI / 10/09/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/08/088 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR GERALD LIDDLE

View Document

02/04/082 April 2008 SECRETARY APPOINTED MS ANJUM SIDDIQI

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MS ANJUM SIDDIQI

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY GERALD LIDDLE

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0711 March 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS; AMEND

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 11 PARK STREET, WINDSOR, BERKSHIRE, SL4 1LU

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0511 January 2005 COMPANY NAME CHANGED MICROGEN TREASURY SYSTEMS LIMITE D CERTIFICATE ISSUED ON 11/01/05

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: BURY HOUSE 31 BURY STREET LONDON EC3A 5AR

View Document

10/11/0410 November 2004 COMPANY NAME CHANGED AFA SYSTEMS (UK) LIMITED CERTIFICATE ISSUED ON 10/11/04

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/029 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 COMPANY NAME CHANGED AFA MUSKETEER LIMITED CERTIFICATE ISSUED ON 26/02/01

View Document

19/02/0119 February 2001 REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 10 ALBERT EMBANKMENT, LONDON, SE1 7SP

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 COMPANY NAME CHANGED AFA SYSTEMS INTERNATIONAL LIMITE D CERTIFICATE ISSUED ON 16/06/00

View Document

06/12/996 December 1999 REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 10-11 ALBERT EMBANKMENT, LONDON, SE1 7SP

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: DEVON HOUSE, 12/15 DARTMOUTH STREET, LONDON, SW1H 9BL

View Document

04/10/994 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/994 October 1999 LOCATION OF DEBENTURE REGISTER

View Document

24/09/9924 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/971 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/9726 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9722 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: 56 QUEEN ANNE STREET, LONDON, W1M 0DL

View Document

25/02/9725 February 1997 AUDITOR'S RESIGNATION

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/969 July 1996 ADOPT MEM AND ARTS 25/06/96

View Document

09/07/969 July 1996 S-DIV CONVE 04/07/96

View Document

09/07/969 July 1996 SUB-DIV OF SHARES 25/06/96

View Document

09/07/969 July 1996 SUB DIV OF SHARES 25/06/96

View Document

09/07/969 July 1996 SUB DIV OF SHARES 25/06/96

View Document

05/07/965 July 1996 COMPANY NAME CHANGED ADVANCED FINANCIAL APPLICATIONS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/07/96

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 SECRETARY RESIGNED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: 80 FLEET STREET, LONDON, EC44 1EL

View Document

16/11/9516 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/11/953 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/10/95

View Document

03/11/953 November 1995 ADOPT MEM AND ARTS 10/10/95

View Document

03/11/953 November 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/10/95

View Document

26/10/9526 October 1995 £ NC 474660/474710 09/10/95

View Document

26/10/9526 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/10/95

View Document

26/10/9526 October 1995 VARYING SHARE RIGHTS AND NAMES 09/10/95

View Document

26/10/9526 October 1995 NC INC ALREADY ADJUSTED 09/10/95

View Document

25/10/9525 October 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/10/95

View Document

25/10/9525 October 1995 NC INC ALREADY ADJUSTED 10/10/95

View Document

25/10/9525 October 1995 ALTER MEM AND ARTS 10/10/95

View Document

25/10/9525 October 1995 £ NC 474610/474660 10/10

View Document

25/10/9525 October 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/10/95

View Document

17/10/9517 October 1995 S-DIV 06/10/95

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 £ NC 100/65519 10/10/95

View Document

13/10/9513 October 1995 £ NC 65519/474610 10/10/95

View Document

13/10/9513 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 SECRETARY RESIGNED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 NEW SECRETARY APPOINTED

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

04/10/954 October 1995 REGISTERED OFFICE CHANGED ON 04/10/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 NEW SECRETARY APPOINTED

View Document

03/10/953 October 1995 COMPANY NAME CHANGED NOVARIDE LIMITED CERTIFICATE ISSUED ON 03/10/95

View Document

09/08/959 August 1995 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