PAYFONT LIMITED

SC288660
227 WEST GEORGE STREET GLASGOW G2 2ND

Documents

Documents
Date Category Description Pages
26 Feb 2019 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation Scotland 1 Buy now
26 Feb 2019 insolvency Liquidation In Administration Progress Report Scotland 8 Buy now
19 Oct 2018 insolvency Liquidation In Administration Progress Report Scotland 9 Buy now
21 Sep 2018 insolvency Liquidation In Administration Extension Of Period Scotland 2 Buy now
19 Apr 2018 insolvency Liquidation In Administration Progress Report Scotland 9 Buy now
28 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Dec 2017 liquidation Notice of result of meeting creditors 1 Buy now
03 Nov 2017 insolvency Liquidation In Administration Proposals Scotland 24 Buy now
25 Oct 2017 insolvency Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached 16 Buy now
20 Oct 2017 insolvency Liquidation In Administration Notice Of Statement Of Affairs Scotland With Form Attached 15 Buy now
15 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Sep 2017 insolvency Liquidation In Administration Appointment Of Administrator Scotland 3 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
14 Aug 2017 resolution Resolution 1 Buy now
10 Aug 2017 officers Termination of appointment of secretary (Burness Paull Llp) 1 Buy now
10 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
07 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2017 officers Change of particulars for director (Dr David Lanc) 2 Buy now
02 Aug 2017 officers Appointment of director (Mr Colin Grannell) 2 Buy now
25 May 2017 officers Termination of appointment of director (Ian John Paterson Brown) 1 Buy now
25 May 2017 officers Termination of appointment of secretary (Martin Gerard Nolan) 1 Buy now
25 May 2017 officers Termination of appointment of director (James Cook Cummings) 1 Buy now
12 May 2017 officers Termination of appointment of director (Colin Grannell) 1 Buy now
24 Feb 2017 capital Return of Allotment of shares 3 Buy now
30 Jan 2017 officers Appointment of director (Colin Grannell) 2 Buy now
27 Jan 2017 officers Appointment of director (Mr James Cook Cummings) 2 Buy now
16 Jan 2017 capital Return of Allotment of shares 3 Buy now
21 Dec 2016 capital Return of Allotment of shares 3 Buy now
18 Dec 2016 accounts Annual Accounts 11 Buy now
26 Oct 2016 capital Return of Allotment of shares 3 Buy now
05 Sep 2016 officers Appointment of secretary (Martin Gerard Nolan) 2 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 12 Buy now
23 Mar 2016 capital Return of Allotment of shares 4 Buy now
01 Feb 2016 capital Return of Allotment of shares 4 Buy now
01 Feb 2016 document-replacement Second Filing Of Form With Form Type 6 Buy now
02 Nov 2015 capital Return of Allotment of shares 4 Buy now
23 Sep 2015 accounts Annual Accounts 17 Buy now
10 Aug 2015 annual-return Annual Return 8 Buy now
07 Jan 2015 capital Return of Allotment of shares 4 Buy now
07 Jan 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
07 Jan 2015 resolution Resolution 18 Buy now
15 Oct 2014 officers Change of particulars for corporate secretary (Burness Paull & Williamsons Llp) 3 Buy now
15 Oct 2014 officers Change of particulars for corporate secretary (Burness Llp) 3 Buy now
07 Oct 2014 officers Appointment of corporate secretary (Burness Llp) 2 Buy now
05 Oct 2014 accounts Annual Accounts 13 Buy now
11 Aug 2014 annual-return Annual Return 6 Buy now
05 Oct 2013 accounts Annual Accounts 13 Buy now
09 Aug 2013 annual-return Annual Return 6 Buy now
14 Jan 2013 resolution Resolution 1 Buy now
11 Jan 2013 capital Return of Allotment of shares 3 Buy now
11 Jan 2013 capital Return of Allotment of shares 3 Buy now
01 Oct 2012 accounts Annual Accounts 7 Buy now
15 Aug 2012 annual-return Annual Return 5 Buy now
25 Jul 2012 officers Appointment of director (Ian John Paterson Brown) 3 Buy now
25 Jul 2012 officers Termination of appointment of secretary (Alistair Orr) 2 Buy now
24 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 May 2012 capital Return of Allotment of shares 4 Buy now
16 May 2012 capital Return of Allotment of shares 4 Buy now
16 May 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
16 May 2012 resolution Resolution 1 Buy now
16 May 2012 resolution Resolution 18 Buy now
16 May 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Dec 2011 accounts Annual Accounts 5 Buy now
04 Sep 2011 annual-return Annual Return 4 Buy now
07 Oct 2010 annual-return Annual Return 14 Buy now
07 Sep 2010 accounts Annual Accounts 6 Buy now
19 May 2010 accounts Annual Accounts 6 Buy now
13 Aug 2009 annual-return Return made up to 09/08/09; full list of members 5 Buy now
16 Feb 2009 accounts Annual Accounts 4 Buy now
18 Aug 2008 annual-return Return made up to 09/08/08; full list of members 3 Buy now
13 Dec 2007 accounts Annual Accounts 5 Buy now
09 Aug 2007 annual-return Return made up to 09/08/07; full list of members 2 Buy now
20 Apr 2007 accounts Annual Accounts 5 Buy now
01 Sep 2006 annual-return Return made up to 10/08/06; full list of members 2 Buy now
01 Sep 2006 officers Secretary's particulars changed 1 Buy now
06 Jan 2006 address Registered office changed on 06/01/06 from: 107 george street edinburgh EH2 3ES 1 Buy now
06 Jan 2006 officers Director resigned 1 Buy now
06 Jan 2006 officers Secretary resigned 1 Buy now
29 Dec 2005 change-of-name Certificate Change Of Name Company 2 Buy now
29 Dec 2005 officers New secretary appointed 2 Buy now
29 Dec 2005 officers New director appointed 2 Buy now
10 Aug 2005 incorporation Incorporation Company 23 Buy now