Advanced company searchLink opens in new window

EMERCHANTPAY LIMITED

Company number 05153270

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)
23 Sep 2009 288b Appointment terminated secretary francis jordan & co LTD
23 Sep 2009 287 Registered office changed on 23/09/2009 from, 3 limpsfield road, south croydon, surrey, CR2 9LA
23 Sep 2009 288b Appointment terminated director bascorp services LIMITED
23 Sep 2009 288a Secretary appointed mr christopher john stanger-leathes
21 Sep 2009 288a Director appointed mr stephen ross dickson
18 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Director termination 04/09/2009
24 Jun 2009 363a Return made up to 14/06/09; full list of members
19 May 2009 AA Total exemption full accounts made up to 31 August 2008
24 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
29 Aug 2008 AA Total exemption full accounts made up to 31 August 2007
11 Jul 2008 363a Return made up to 14/06/08; full list of members
06 May 2008 CERTNM Company name changed interconsult europe LIMITED\certificate issued on 08/05/08
23 Aug 2007 AA Total exemption full accounts made up to 31 August 2006
23 Jul 2007 363a Return made up to 14/06/07; full list of members
20 Jul 2007 287 Registered office changed on 20/07/07 from: 3 limpsfield road, south croydon, CR2 9LA
20 Jul 2007 190 Location of debenture register
20 Jul 2007 353 Location of register of members
21 Jun 2007 288b Director resigned
11 Jun 2007 288c Director's particulars changed
17 Apr 2007 288a New secretary appointed
17 Apr 2007 288a New director appointed
17 Apr 2007 288a New director appointed
17 Apr 2007 288a New director appointed
17 Apr 2007 287 Registered office changed on 17/04/07 from: 4TH floor, 2 savoy court, london, WC2R 0EZ
17 Apr 2007 288b Secretary resigned