-
EPAYMENTS SERVICES LIMITED - 43, Wren Crescent, Bushey Heath, Herts, United Kingdom
Company Information
- Company registration number
- 06439587
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 43
- Wren Crescent
- Bushey Heath
- Herts
- WD23 1AN 43, Wren Crescent, Bushey Heath, Herts, WD23 1AN UK
Management
- Managing Directors
- LIEVEN DELARUE
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-11-28
- Dissolved on
- 2014-08-19
- SIC/NACE
- 64999 - Financial intermediation not elsewhere classified
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date: 2012-12-31
- Last Return Made Up To:
- 2013-11-28
-
EPAYMENTS SERVICES LIMITED Company Description
- EPAYMENTS SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 06439587. Its current trading status is "closed". It was registered 2007-11-28. It has declared SIC or NACE codes as "64999 - Financial intermediation not elsewhere classified". It has 1 director The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2013-11-28.It can be contacted at 43 .
Get EPAYMENTS SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Epayments Services Limited - 43, Wren Crescent, Bushey Heath, Herts, United Kingdom
Did you know? kompany provides original and official company documents for EPAYMENTS SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2014
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2014-08-19) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2014-04-24) - DS01
-
APPOINTMENT TERMINATED, SECRETARY BARRY BRAHAMS (2014-02-17) - TM02
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2014-05-06) - GAZ1(A)
keyboard_arrow_right 2013
-
28/11/13 FULL LIST (2013-12-30) - AR01
-
31/12/12 TOTAL EXEMPTION SMALL (2013-09-30) - AA
keyboard_arrow_right 2012
-
28/11/12 FULL LIST (2012-12-24) - AR01
-
31/12/11 TOTAL EXEMPTION SMALL (2012-09-30) - AA
keyboard_arrow_right 2011
-
28/11/11 FULL LIST (2011-12-26) - AR01
-
31/12/10 TOTAL EXEMPTION SMALL (2011-04-04) - AA
keyboard_arrow_right 2010
-
28/11/10 FULL LIST (2010-11-30) - AR01
-
31/12/09 TOTAL EXEMPTION SMALL (2010-09-06) - AA
keyboard_arrow_right 2009
-
28/11/09 FULL LIST (2009-12-18) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / LIEVEN DELARUE / 28/11/2009 (2009-12-17) - CH01
-
PREVEXT FROM 30/11/2008 TO 31/12/2008 (2009-05-06) - 225
-
APPOINTMENT TERMINATED DIRECTOR GRAHAM MCLENNAN (2009-02-23) - 288b
-
APPOINTMENT TERMINATED DIRECTOR SANDRA BARTON (2009-02-23) - 288b
-
DIRECTOR APPOINTED LIEVEN DELARUE (2009-02-23) - 288a
-
31/12/08 TOTAL EXEMPTION SMALL (2009-09-30) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS (2008-12-29) - 363a
-
DIRECTOR APPOINTED SANDRA BARTON (2008-11-17) - 288a
-
AD 03/03/08-03/03/08 (2008-03-27) - 88(2)
keyboard_arrow_right 2007
-
DIRECTOR RESIGNED (2007-12-13) - 288b
-
NEW DIRECTOR APPOINTED (2007-12-13) - 288a
-
SECRETARY RESIGNED (2007-12-06) - 288b
-
NEW SECRETARY APPOINTED (2007-12-06) - 288a
-
INCORPORATION DOCUMENTS (2007-11-28) - NEWINC