Advanced company searchLink opens in new window

PREPAID SERVICES COMPANY LIMITED

Company number 05761861

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)
09 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2009 363a Return made up to 30/03/09; full list of members
21 Mar 2009 AA Full accounts made up to 31 December 2008
03 Oct 2008 288a Director appointed craig james
03 Oct 2008 MEM/ARTS Memorandum and Articles of Association
01 Oct 2008 CERTNM Company name changed paysafecard.com LIMITED\certificate issued on 01/10/08
25 Jul 2008 288a Director appointed udo mueller
27 May 2008 88(2) Ad 16/05/08\eur si 1200000@1=1200000\eur ic 0/1200000\
27 May 2008 123 Nc inc already adjusted 16/05/08
27 May 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
01 May 2008 AA Full accounts made up to 31 December 2007
28 Apr 2008 363a Return made up to 30/03/08; full list of members
18 Apr 2008 287 Registered office changed on 18/04/2008 from unit G04 clerkenwell workshops 27-31 clerkenwell close london EC1R 0AT
16 Apr 2008 288a Director appointed bernd egger
16 Apr 2008 288c Director's change of particulars / michael altrichter / 15/03/2008
29 Feb 2008 288a Director appointed david john hunter
15 Feb 2008 88(2)R Ad 31/12/07--------- £ si 190000@1=190000 £ ic 10000/200000
15 Feb 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Feb 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Feb 2008 123 £ nc 10000/200000 11/02/08
13 Nov 2007 288a New director appointed
13 Nov 2007 288a New secretary appointed
06 Nov 2007 288b Secretary resigned
04 Sep 2007 AA Total exemption full accounts made up to 31 December 2006