- Company Overview for ADMIN PAYMENTS LTD (04586150)
- Filing history for ADMIN PAYMENTS LTD (04586150)
- People for ADMIN PAYMENTS LTD (04586150)
- Charges for ADMIN PAYMENTS LTD (04586150)
- Insolvency for ADMIN PAYMENTS LTD (04586150)
- More for ADMIN PAYMENTS LTD (04586150)
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) |
---|---|---|---|
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2016 | AA | Group of companies' accounts made up to 31 December 2014 | |
09 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2016 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
07 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
29 Jul 2014 | AD02 | Register inspection address has been changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom to 40 Bank Street London E14 5NR | |
22 May 2014 | MR01 | Registration of charge 045861500006 | |
07 Apr 2014 | TM01 | Termination of appointment of Patrick Boylan as a director | |
17 Mar 2014 | MR01 | Registration of charge 045861500005 | |
17 Mar 2014 | MR01 | Registration of charge 045861500004 | |
17 Dec 2013 | AD01 | Registered office address changed from Sundridge Park Manor Willoughby Lane Bromley Kent BR1 3FZ on 17 December 2013 | |
02 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
28 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
28 Nov 2013 | MORT MISC | Mortgage miscellaneous notice of removal of form from company record | |
28 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2013 | MR01 | Registration of charge 045861500002 | |
03 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
25 Sep 2013 | AP01 | Appointment of Mr Patrick John Boylan as a director | |
25 Sep 2013 | TM01 | Termination of appointment of Mark Blakemore as a director | |
04 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
12 Jul 2012 | AP01 | Appointment of Mark Allen Blakemore as a director | |
03 Jul 2012 | AD02 | Register inspection address has been changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom | |
12 Jun 2012 | AD02 | Register inspection address has been changed from 14 & 15 Craven Street London WC2N 5AD United Kingdom |