PAYMENT CENTRIC LIMITED

SC484543
4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN

Documents

Documents
Date Category Description Pages
25 Apr 2023 gazette Gazette Dissolved Voluntary 1 Buy now
07 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
30 Jan 2023 dissolution Dissolution Application Strike Off Company 2 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 accounts Annual Accounts 8 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 9 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2019 accounts Annual Accounts 11 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 11 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
19 Jul 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 Jul 2018 capital Return of Allotment of shares 4 Buy now
26 Apr 2018 capital Second Filing Capital Allotment Shares 8 Buy now
19 Mar 2018 officers Termination of appointment of secretary (D.W. Company Services Limited) 1 Buy now
06 Mar 2018 capital Return of Allotment of shares 4 Buy now
05 Feb 2018 capital Return of Allotment of shares 4 Buy now
31 Jan 2018 accounts Annual Accounts 13 Buy now
22 Jan 2018 capital Return of Allotment of shares 4 Buy now
18 Dec 2017 capital Return of Allotment of shares 4 Buy now
26 Sep 2017 officers Termination of appointment of director (Keith Andrew Brent) 1 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Mar 2017 accounts Annual Accounts 7 Buy now
16 Feb 2017 resolution Resolution 24 Buy now
03 Feb 2017 capital Return of Allotment of shares 4 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Apr 2016 accounts Annual Accounts 5 Buy now
22 Mar 2016 capital Return of Allotment of shares 7 Buy now
22 Mar 2016 resolution Resolution 24 Buy now
22 Mar 2016 officers Appointment of director (Mr Steven Charles Morris) 3 Buy now
17 Feb 2016 capital Return of Allotment of shares 7 Buy now
17 Feb 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
17 Feb 2016 resolution Resolution 1 Buy now
11 Nov 2015 officers Appointment of director (Mr William Innes Tennent) 2 Buy now
11 Nov 2015 officers Appointment of director (Mr Keith Andrew Brent) 2 Buy now
04 Sep 2015 annual-return Annual Return 4 Buy now
23 Mar 2015 capital Return of Allotment of shares 5 Buy now
13 Mar 2015 officers Appointment of director (Mark George Johnstone) 3 Buy now
27 Jan 2015 officers Termination of appointment of director (D.W. Company Services Limited) 1 Buy now
27 Jan 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Jan 2015 officers Termination of appointment of director (Kenneth Charles Rose) 1 Buy now
27 Jan 2015 officers Termination of appointment of director (D.W. Director 1 Limited) 1 Buy now
23 Jan 2015 officers Appointment of director (Michael John Doherty) 3 Buy now
23 Jan 2015 change-of-name Certificate Change Of Name Company 3 Buy now
18 Aug 2014 incorporation Incorporation Company 44 Buy now