Based in Altrincham, Paystream My Max Holdings Ltd was founded on 11 April 2011, it's status at Companies House is "Active". We do not know the number of employees at Paystream My Max Holdings Ltd. The companies directors are listed as Baker, Clare, Stirrup, Jayne Louise, Heap, Davina Anne, Malley, Paul.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Clare | 02 December 2015 | - | 1 |
STIRRUP, Jayne Louise | 30 November 2016 | - | 1 |
HEAP, Davina Anne | 07 November 2011 | 01 December 2015 | 1 |
MALLEY, Paul | 11 April 2011 | 07 November 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 May 2020 | |
AA - Annual Accounts | 11 December 2019 | |
SH19 - Statement of capital | 06 November 2019 | |
RESOLUTIONS - N/A | 24 October 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 October 2019 | |
CAP-SS - N/A | 24 October 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 May 2019 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 18 October 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 May 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 May 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 May 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 25 May 2018 | |
CS01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 27 November 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 08 December 2016 | |
AP03 - Appointment of secretary | 30 November 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AUD - Auditor's letter of resignation | 21 April 2016 | |
MR04 - N/A | 03 December 2015 | |
MR04 - N/A | 03 December 2015 | |
TM02 - Termination of appointment of secretary | 02 December 2015 | |
AP03 - Appointment of secretary | 02 December 2015 | |
AA - Annual Accounts | 17 November 2015 | |
MR01 - N/A | 06 November 2015 | |
SH01 - Return of Allotment of shares | 17 June 2015 | |
AR01 - Annual Return | 20 April 2015 | |
TM01 - Termination of appointment of director | 20 April 2015 | |
AA - Annual Accounts | 08 January 2015 | |
RESOLUTIONS - N/A | 02 September 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 27 December 2013 | |
AR01 - Annual Return | 10 May 2013 | |
AA - Annual Accounts | 24 December 2012 | |
TM01 - Termination of appointment of director | 22 November 2012 | |
TM01 - Termination of appointment of director | 03 September 2012 | |
AR01 - Annual Return | 09 May 2012 | |
AP01 - Appointment of director | 10 February 2012 | |
AP03 - Appointment of secretary | 07 November 2011 | |
TM02 - Termination of appointment of secretary | 07 November 2011 | |
CC04 - Statement of companies objects | 12 July 2011 | |
AP01 - Appointment of director | 27 June 2011 | |
MG01 - Particulars of a mortgage or charge | 23 June 2011 | |
AP01 - Appointment of director | 17 June 2011 | |
RESOLUTIONS - N/A | 08 June 2011 | |
SH08 - Notice of name or other designation of class of shares | 08 June 2011 | |
SH01 - Return of Allotment of shares | 08 June 2011 | |
AA01 - Change of accounting reference date | 25 May 2011 | |
CERTNM - Change of name certificate | 24 May 2011 | |
CONNOT - N/A | 24 May 2011 | |
MG01 - Particulars of a mortgage or charge | 14 May 2011 | |
NEWINC - New incorporation documents | 11 April 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 November 2015 | Outstanding |
N/A |
Charge of deposit | 15 June 2011 | Fully Satisfied |
N/A |
Debenture | 11 May 2011 | Fully Satisfied |
N/A |