Advanced company searchLink opens in new window

PAYZONE ATMS LIMITED

Company number 04046739

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2011 DS01 Application to strike the company off the register
26 Apr 2011 AA Full accounts made up to 30 September 2010
14 Mar 2011 SH20 Statement by Directors
14 Mar 2011 CAP-SS Solvency Statement dated 21/02/11
14 Mar 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 23/02/2011
14 Mar 2011 SH19 Statement of capital on 14 March 2011
  • GBP 2
19 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
04 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
05 Jul 2010 AD03 Register(s) moved to registered inspection location
05 Jul 2010 AD03 Register(s) moved to registered inspection location
05 Jul 2010 AD03 Register(s) moved to registered inspection location
05 Jul 2010 AD03 Register(s) moved to registered inspection location
05 Jul 2010 AD03 Register(s) moved to registered inspection location
05 Jul 2010 AD03 Register(s) moved to registered inspection location
05 Jul 2010 AD02 Register inspection address has been changed
26 May 2010 AA Full accounts made up to 30 September 2009
16 Apr 2010 TM01 Termination of appointment of Peter Smyth as a director
13 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 5
18 Mar 2010 AR01 Annual return made up to 3 August 2009 with full list of shareholders
18 Mar 2010 AR01 Annual return made up to 3 August 2008 with full list of shareholders
19 Aug 2009 363a Return made up to 03/08/09; full list of members
13 Aug 2009 288a Director appointed mark edwards