Advanced company searchLink opens in new window

TECH PAY SOFTWARE LTD

Company number NI043782

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)
30 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2014 DS01 Application to strike the company off the register
07 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 12,000
16 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jul 2013 AP01 Appointment of Mrs Sharon Mulligan as a director
04 Jul 2013 TM01 Termination of appointment of Adrian Hausser as a director
12 Feb 2013 SH01 Statement of capital following an allotment of shares on 23 December 2012
  • GBP 12,000
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
06 Aug 2012 CH03 Secretary's details changed for Sharon Mulligan on 6 August 2012
10 May 2012 CH03 Secretary's details changed for Sharon Kyndt on 10 May 2012
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
19 Oct 2010 CERTNM Company name changed paymentsworld LTD\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
19 Oct 2010 CONNOT Change of name notice
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Sep 2010 AR01 Annual return made up to 2 August 2010. List of shareholders has changed
24 Jun 2010 AP01 Appointment of Adrian Cheyne Hausser as a director
17 May 2010 AD01 Registered office address changed from South 4 Central Park 33 Alfred Street Belfast BT2 8ED on 17 May 2010
30 Jan 2010 TM01 Termination of appointment of Christopher Fisher as a director
09 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
20 Sep 2009 296(NI) Change of dirs/sec
27 Aug 2009 371S(NI) 02/08/09 annual return shuttle
13 May 2009 371S(NI) 02/08/04 annual return shuttle