PYMENTS LTD

04481493
100-102 ST. JAMES ROAD NORTHAMPTON NN5 5LF

Documents

Documents
Date Category Description Pages
15 Dec 2014 gazette Gazette Dissolved Liquidation 1 Buy now
15 Sep 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
25 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
02 Jul 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
05 Jul 2011 insolvency Liquidation Disclaimer Notice 2 Buy now
05 Jul 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
05 Jul 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Jul 2011 resolution Resolution 1 Buy now
13 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 May 2011 officers Termination of appointment of director (Bridget Theaker) 2 Buy now
04 Oct 2010 accounts Annual Accounts 7 Buy now
17 Sep 2010 annual-return Annual Return 22 Buy now
16 Apr 2010 officers Change of particulars for director (Lee Westwood) 3 Buy now
05 Nov 2009 accounts Annual Accounts 6 Buy now
24 Jul 2009 annual-return Return made up to 29/06/09; full list of members 7 Buy now
15 Aug 2008 annual-return Return made up to 29/06/08; full list of members 9 Buy now
10 Jul 2008 accounts Annual Accounts 7 Buy now
16 Apr 2008 accounts Accounting reference date extended from 31/07/2007 to 31/12/2007 1 Buy now
29 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
06 Feb 2008 capital Ad 01/12/07--------- £ si 100@1=100 £ ic 64190/64290 3 Buy now
31 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
27 Dec 2007 officers New director appointed 2 Buy now
27 Dec 2007 officers New director appointed 2 Buy now
27 Dec 2007 capital Nc inc already adjusted 15/11/07 1 Buy now
27 Dec 2007 resolution Resolution 1 Buy now
06 Dec 2007 officers New director appointed 2 Buy now
06 Dec 2007 capital Ad 15/11/07--------- £ si 6389@1=6389 £ ic 57801/64190 3 Buy now
06 Dec 2007 capital Ad 15/11/07--------- £ si 100@1=100 £ ic 57701/57801 3 Buy now
06 Dec 2007 capital Ad 15/11/07--------- £ si 100@1=100 £ ic 57601/57701 3 Buy now
06 Dec 2007 capital Ad 15/11/07--------- £ si 100@1=100 £ ic 57501/57601 3 Buy now
08 Sep 2007 annual-return Return made up to 29/06/07; full list of members 6 Buy now
25 May 2007 accounts Annual Accounts 4 Buy now
04 Aug 2006 annual-return Return made up to 29/06/06; full list of members 5 Buy now
24 May 2006 accounts Annual Accounts 8 Buy now
20 Jun 2005 annual-return Return made up to 29/06/05; full list of members 6 Buy now
06 May 2005 accounts Annual Accounts 1 Buy now
05 Jul 2004 annual-return Return made up to 29/06/04; full list of members 6 Buy now
27 Mar 2004 accounts Annual Accounts 1 Buy now
11 Jul 2003 annual-return Return made up to 10/07/03; full list of members 6 Buy now
17 Oct 2002 capital Ad 02/09/02--------- £ si 57500@1=57500 £ ic 1/57501 2 Buy now
10 Jul 2002 officers New secretary appointed 1 Buy now
10 Jul 2002 officers New director appointed 1 Buy now
10 Jul 2002 officers Director resigned 1 Buy now
10 Jul 2002 officers Secretary resigned 1 Buy now
10 Jul 2002 address Registered office changed on 10/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
10 Jul 2002 incorporation Incorporation Company 30 Buy now