-
ELECTRONIC PAYMENT SYSTEMS LIMITED - COOKRIDGE CHAMBERS, 27-33 COOKRIDGE STREET, LEEDS, WEST YORKSHIRE, United Kingdom
Company Information
- Company registration number
- 03915014
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- COOKRIDGE CHAMBERS
- 27-33 COOKRIDGE STREET
- LEEDS
- WEST YORKSHIRE
- LS2 3AG COOKRIDGE CHAMBERS, 27-33 COOKRIDGE STREET, LEEDS, WEST YORKSHIRE, LS2 3AG UK
Management
- Managing Directors
- SCOTT WILLIAM BEHRENS
- VICTORIA HELEN SITZ
- Company secretaries
- VICTORIA HELEN SITZ
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-01-28
- Dissolved on
- 2010-10-26
- SIC/NACE
- 7222 - Other software consultancy and supply
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- TESTWALK LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2008-12-31
- Last Return Made Up To:
- 2010-01-28
-
ELECTRONIC PAYMENT SYSTEMS LIMITED Company Description
- ELECTRONIC PAYMENT SYSTEMS LIMITED is a ltd registered in United Kingdom with the Company reg no 03915014. Its current trading status is "closed". It was registered 2000-01-28. It was previously called TESTWALK LIMITED. It has declared SIC or NACE codes as "7222 - Other software consultancy and supply". It has 2 directors and 1 secretary. The latest accounts are filed up to 2008-12-31. The latest annual return was filed up to 2010-01-28.It can be contacted at Cookridge Chambers .
Get ELECTRONIC PAYMENT SYSTEMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Electronic Payment Systems Limited - COOKRIDGE CHAMBERS, 27-33 COOKRIDGE STREET, LEEDS, WEST YORKSHIRE, United Kingdom
Did you know? kompany provides original and official company documents for ELECTRONIC PAYMENT SYSTEMS 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 2010
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2010-10-26) - GAZ2(A)
-
APPOINTMENT TERMINATED, DIRECTOR MATTHEW GAUNT (2010-03-12) - TM01
-
DIRECTOR APPOINTED VICTORIA H SITZ (2010-03-18) - AP01
-
28/01/10 FULL LIST (2010-04-12) - AR01
-
REDUCE ISSUED CAPITAL 24/05/2010 (2010-06-02) - RES06
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2010-07-13) - GAZ1(A)
-
STATEMENT BY DIRECTORS (2010-06-02) - SH20
-
02/06/10 STATEMENT OF CAPITAL GBP 1 (2010-06-02) - SH19
-
APPLICATION FOR STRIKING-OFF (2010-06-30) - DS01
-
SOLVENCY STATEMENT DATED 24/05/10 (2010-06-02) - CAP-SS
keyboard_arrow_right 2009
-
SECRETARY APPOINTED VICTORIA HELEN FINLEY (2009-01-02) - 288a
-
APPOINTMENT TERMINATED DIRECTOR CHRISTIAN JARON (2009-01-02) - 288b
-
RETURN MADE UP TO 28/01/08; CHANGE OF MEMBERS (2009-01-02) - 363a
-
DIRECTOR APPOINTED SCOTT WILLIAM BEHRENS (2009-01-02) - 288a
-
RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS (2009-03-28) - 363a
-
FULL ACCOUNTS MADE UP TO 31/12/08 (2009-10-06) - AA
-
SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HELEN FINLEY / 25/11/2009 (2009-12-03) - CH03
-
APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHANN PRASCHINGER (2009-01-02) - 288b
keyboard_arrow_right 2008
-
FULL ACCOUNTS MADE UP TO 31/12/07 (2008-10-28) - AA
-
FULL ACCOUNTS MADE UP TO 31/12/06 (2008-08-11) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS (2007-03-09) - 363s
keyboard_arrow_right 2006
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 (2006-11-02) - AA
-
RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS (2006-01-23) - 363s
keyboard_arrow_right 2005
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 (2005-06-09) - AA
-
RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS (2005-01-26) - 363s
keyboard_arrow_right 2004
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 (2004-06-09) - AA
-
RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS (2004-01-31) - 363s
keyboard_arrow_right 2003
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 (2003-10-17) - AA
-
NC INC ALREADY ADJUSTED (2003-01-21) - 123
-
AD 12/12/02--------- (2003-01-21) - 88(2)R
-
£ NC 1000/101000 (2003-01-21) - RES04
-
RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS (2003-02-03) - 363s
keyboard_arrow_right 2002
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 (2002-10-31) - AA
-
PARTICULARS OF MORTGAGE/CHARGE (2002-04-16) - 395
-
RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS (2002-02-13) - 363s
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 (2002-01-25) - AA
keyboard_arrow_right 2001
-
SECRETARY RESIGNED (2001-01-21) - 288b
-
DIRECTOR RESIGNED (2001-01-21) - 288b
-
RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS (2001-02-09) - 363s
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2001-02-15) - 288a
-
NEW DIRECTOR APPOINTED (2001-09-18) - 288a
-
DELIVERY EXT'D 3 MTH 31/12/00 (2001-10-30) - 244
keyboard_arrow_right 2000
-
AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/02/00 (2000-02-29) - ORES10
-
REGISTERED OFFICE CHANGED ON 29/02/00 FROM: (2000-02-29) - 287
-
NEW DIRECTOR APPOINTED (2000-02-29) - 288a
-
NEW SECRETARY APPOINTED (2000-02-29) - 288a
-
DIRECTOR RESIGNED (2000-02-29) - 288b
-
£ NC 100/1000 (2000-02-29) - ORES04
-
ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 (2000-09-22) - 225
-
NC INC ALREADY ADJUSTED (2000-02-29) - 123
-
COMPANY NAME CHANGED (2000-03-06) - CERTNM
-
AD 01/03/00--------- (2000-03-27) - 88(2)R
-
NEW DIRECTOR APPOINTED (2000-03-29) - 288a
-
SECRETARY RESIGNED (2000-02-29) - 288b
-
INCORPORATION DOCUMENTS (2000-01-28) - NEWINC