NETPAY SOLUTIONS LTD

Company Documents

DateDescription
13/03/1213 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1129 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/11/1117 November 2011 APPLICATION FOR STRIKING-OFF

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA HODGSON

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR MAX DIAMOND

View Document

14/10/1114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MAX DIAMOND / 13/10/2011

View Document

23/02/1123 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/04/1016 April 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA JANE HODGSON / 28/01/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOLLY NEADLEY / 28/01/2010

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR MOLLY NEADLEY

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: G OFFICE CHANGED 11/02/08 UNIT 317 91 WESTERN ROAD BRIGHTON EAST SUSSEX BN1 2NW

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: G OFFICE CHANGED 21/07/05 TUDOR HOUSE, GREEN CLOSE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 5AS

View Document

23/02/0523 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 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