PAYSTREAM MY MAX HOLDINGS LIMITED

07598949
MANSION HOUSE MANCHESTER ROAD ALTRINCHAM WA14 4RW

Documents

Documents
Date Category Description Pages
01 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2024 officers Termination of appointment of secretary (Jayne Louise Stirrup) 1 Buy now
05 Feb 2024 officers Termination of appointment of secretary (Clare Baker) 1 Buy now
04 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Nov 2023 accounts Annual Accounts 37 Buy now
02 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 May 2023 officers Termination of appointment of director (Paul Malley) 1 Buy now
16 May 2023 officers Termination of appointment of director (Julian Alastair Ball) 1 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2023 officers Appointment of director (Mr Anthony Stephen Hodkinson) 2 Buy now
02 Mar 2023 officers Appointment of director (Mr Andrew Leslie Cleal) 2 Buy now
02 Mar 2023 officers Appointment of director (Ms Jayne Louise Stirrup) 2 Buy now
21 Dec 2022 accounts Annual Accounts 36 Buy now
10 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 37 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With Updates 11 Buy now
16 Mar 2021 accounts Annual Accounts 46 Buy now
13 Mar 2021 incorporation Memorandum Articles 50 Buy now
13 Mar 2021 resolution Resolution 3 Buy now
05 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2019 accounts Annual Accounts 42 Buy now
06 Nov 2019 capital Statement of capital (Section 108) 7 Buy now
24 Oct 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
24 Oct 2019 insolvency Solvency Statement dated 03/10/19 1 Buy now
24 Oct 2019 resolution Resolution 1 Buy now
10 May 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 accounts Annual Accounts 39 Buy now
25 May 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
25 May 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
25 May 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
25 May 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 10 Buy now
27 Nov 2017 accounts Annual Accounts 31 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
08 Dec 2016 accounts Annual Accounts 30 Buy now
30 Nov 2016 officers Appointment of secretary (Mrs Jayne Louise Stirrup) 2 Buy now
10 May 2016 annual-return Annual Return 8 Buy now
21 Apr 2016 auditors Auditors Resignation Company 1 Buy now
03 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
03 Dec 2015 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2015 officers Termination of appointment of secretary (Davina Anne Heap) 1 Buy now
02 Dec 2015 officers Appointment of secretary (Mrs Clare Baker) 2 Buy now
17 Nov 2015 accounts Annual Accounts 29 Buy now
06 Nov 2015 mortgage Registration of a charge 3 Buy now
17 Jun 2015 capital Return of Allotment of shares 5 Buy now
20 Apr 2015 annual-return Annual Return 8 Buy now
20 Apr 2015 officers Termination of appointment of director (Anthony Henry Reeves) 1 Buy now
08 Jan 2015 accounts Annual Accounts 26 Buy now
02 Sep 2014 resolution Resolution 50 Buy now
12 May 2014 annual-return Annual Return 8 Buy now
27 Dec 2013 accounts Annual Accounts 23 Buy now
10 May 2013 annual-return Annual Return 8 Buy now
24 Dec 2012 accounts Annual Accounts 23 Buy now
22 Nov 2012 officers Termination of appointment of director (Peter Hudson) 1 Buy now
03 Sep 2012 officers Termination of appointment of director (Kevin Boyle) 1 Buy now
09 May 2012 annual-return Annual Return 9 Buy now
10 Feb 2012 officers Appointment of director (Mr Anthony Reeves) 2 Buy now
07 Nov 2011 officers Appointment of secretary (Miss Davina Anne Heap) 1 Buy now
07 Nov 2011 officers Termination of appointment of secretary (Paul Malley) 1 Buy now
12 Jul 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
27 Jun 2011 officers Appointment of director (Julian Alastair Ball) 2 Buy now
23 Jun 2011 mortgage Particulars of a mortgage or charge 5 Buy now
17 Jun 2011 officers Appointment of director (Mr Kevin Christopher Boyle) 2 Buy now
08 Jun 2011 resolution Resolution 50 Buy now
08 Jun 2011 capital Notice of name or other designation of class of shares 2 Buy now
08 Jun 2011 capital Return of Allotment of shares 4 Buy now
25 May 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 May 2011 change-of-name Certificate Change Of Name Company 5 Buy now
24 May 2011 change-of-name Change Of Name Notice 2 Buy now
14 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Apr 2011 incorporation Incorporation Company 38 Buy now