Advanced company searchLink opens in new window

MI-PAY LIMITED

Company number 04937836

Filter by category

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)
12 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 May 2014 TM01 Termination of appointment of Mario Anid as a director
01 Apr 2014 MR01 Registration of charge 049378360007
10 Dec 2013 MR01 Registration of charge 049378360006
28 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
04 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
24 May 2013 SH01 Statement of capital following an allotment of shares on 19 April 2013
  • GBP 551,139
11 Apr 2013 AP01 Appointment of Gavin Breeze as a director
13 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
16 Oct 2012 TM01 Termination of appointment of Allan Jakobsen as a director
04 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 5
12 Jun 2012 CERTNM Company name changed mipay LIMITED\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-05-23
12 Jun 2012 CONNOT Change of name notice
05 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
21 Mar 2012 AP01 Appointment of John Nicholas Beale as a director
16 Feb 2012 TM01 Termination of appointment of Glen Jennison as a director
16 Feb 2012 TM01 Termination of appointment of Peter Baxendale as a director
16 Feb 2012 TM01 Termination of appointment of Stephen Britton as a director
16 Feb 2012 TM01 Termination of appointment of Norman Frankel as a director
01 Feb 2012 AR01 Annual return made up to 20 October 2011 with full list of shareholders
31 Jan 2012 CH01 Director's details changed for Mr Allan Jakobsen on 1 September 2011
04 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/11/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
04 Jan 2012 CC04 Statement of company's objects
04 Jan 2012 SH08 Change of share class name or designation