Advanced company searchLink opens in new window

PAYMEX.EU LIMITED

Company number 05947075

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)
13 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2015 DS01 Application to strike the company off the register
20 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Terence James O'neill on 30 September 2011
18 Oct 2011 CH03 Secretary's details changed for Paul Nicholson on 30 September 2011
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Oct 2010 AR01 Annual return made up to 12 October 2010
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Nov 2009 AR01 Annual return made up to 12 October 2009
08 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
22 Jan 2009 225 Accounting reference date extended from 30/09/2009 to 31/12/2009
22 Jan 2009 288b Appointment terminated director croft nominees LIMITED
22 Jan 2009 288b Appointment terminated secretary beach secretaries LIMITED
22 Jan 2009 288a Secretary appointed paul nicholson
22 Jan 2009 288a Director appointed terence james o'neill
27 Dec 2008 AA Accounts for a dormant company made up to 30 September 2007
27 Dec 2008 288c Director's change of particulars / croft nominees LIMITED / 13/08/2008
27 Dec 2008 288c Secretary's change of particulars beach secretaries LIMITED logged form