ALLEN PAYMENT SOLUTIONS LIMITED

07317679
ELWELL WATCHORN & SAXTON LLP 109 SWAN STREET SILEBY LEICESTERSHIRE LE12 7NN

Documents

Documents
Date Category Description Pages
20 Nov 2015 gazette Gazette Dissolved Liquidation 1 Buy now
20 Aug 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
18 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
14 May 2014 insolvency Liquidation Disclaimer Notice 3 Buy now
14 May 2014 insolvency Liquidation Disclaimer Notice 3 Buy now
14 May 2014 insolvency Liquidation Disclaimer Notice 3 Buy now
07 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
21 Aug 2012 officers Termination of appointment of secretary (Cavendish Secretarial Limited) 1 Buy now
17 Aug 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
17 Aug 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Aug 2012 resolution Resolution 1 Buy now
08 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jan 2012 accounts Annual Accounts 4 Buy now
04 Aug 2011 annual-return Annual Return 4 Buy now
23 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2010 capital Return of Allotment of shares 3 Buy now
28 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
22 Jul 2010 officers Appointment of director (Mr Paul Frederick Allen) 2 Buy now
22 Jul 2010 officers Appointment of corporate secretary (Cavendish Secretarial Limited) 2 Buy now
22 Jul 2010 officers Termination of appointment of secretary (Waterlow Secretaries Limited) 2 Buy now
22 Jul 2010 officers Termination of appointment of director (Dunstana Davies) 2 Buy now
16 Jul 2010 incorporation Incorporation Company 49 Buy now