About

Registered Number: 05884346
Date of Incorporation: 24/07/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 18/03/2018 (6 years and 3 months ago)
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Established in 2006, Payzone International Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". There is one director listed as Briscoe, Christopher for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRISCOE, Christopher 24 July 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 March 2018
LIQ13 - N/A 18 December 2017
AD01 - Change of registered office address 27 April 2017
RESOLUTIONS - N/A 24 April 2017
4.70 - N/A 24 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2017
AA - Annual Accounts 08 March 2017
AA - Annual Accounts 26 August 2016
CS01 - N/A 05 August 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 29 May 2015
AA - Annual Accounts 28 April 2015
DISS40 - Notice of striking-off action discontinued 22 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AD01 - Change of registered office address 03 February 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 09 August 2012
CH03 - Change of particulars for secretary 09 August 2012
CH01 - Change of particulars for director 09 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 06 August 2008
225 - Change of Accounting Reference Date 14 May 2008
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
NEWINC - New incorporation documents 24 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.