Download leads from Nexok and grow your business. Find out more

Bottomline Transactional Services Limited

Documents

Total Documents103
Total Pages525

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off
22 December 2015First Gazette notice for voluntary strike-off
9 December 2015Application to strike the company off the register
30 November 2015Termination of appointment of Christopher Wilson Peck as a director on 30 May 2015
30 November 2015Termination of appointment of Paul Fannon as a director on 30 November 2015
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 50,000
15 April 2015Accounts for a dormant company made up to 30 June 2014
17 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 50,000
28 March 2014Accounts for a dormant company made up to 30 June 2013
19 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
5 April 2013Accounts for a dormant company made up to 30 June 2012
3 April 2012Full accounts made up to 30 June 2011
29 March 2012Director's details changed for Mr Robert Eberle on 1 January 2012
29 March 2012Director's details changed for Mr Harpaul Dharwar on 1 January 2012
29 March 2012Director's details changed for Christopher Wilson Peck on 1 January 2012
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders
29 March 2012Director's details changed for Mr Paul Fannon on 1 January 2012
29 March 2012Director's details changed for Mr Harpaul Dharwar on 1 January 2012
29 March 2012Director's details changed for Mr Robert Eberle on 1 January 2012
29 March 2012Director's details changed for Christopher Wilson Peck on 1 January 2012
29 March 2012Director's details changed for Mr Nigel Kevin Savory on 1 January 2012
29 March 2012Termination of appointment of Harpaul Dharwar as a secretary
29 March 2012Director's details changed for Mr Nigel Kevin Savory on 1 January 2012
29 March 2012Director's details changed for Mr Paul Fannon on 1 January 2012
23 November 2011Resolutions
  • RES13 ‐ Proposed acquisition 30/06/2011
5 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders
20 January 2011Full accounts made up to 30 June 2010
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders
11 December 2009Full accounts made up to 30 June 2009
14 October 2009Secretary's details changed for Paul Dharwar on 13 October 2009
12 June 2009Director appointed mr harpaul dharwar
22 May 2009Appointment terminated director peter fortune
6 May 2009Full accounts made up to 30 June 2008
1 April 2009Return made up to 24/03/09; full list of members
31 March 2009Director's change of particulars / peter fortune / 21/01/2009
30 April 2008Full accounts made up to 30 June 2007
27 March 2008Return made up to 24/03/08; full list of members
29 January 2008Secretary resigned
29 January 2008New secretary appointed
29 January 2008Secretary resigned
29 January 2008Director resigned
22 June 2007Full accounts made up to 30 June 2006
4 April 2007Return made up to 24/03/07; full list of members
23 January 2007Full accounts made up to 30 June 2005
12 September 2006Return made up to 24/03/06; full list of members
18 October 2005Full accounts made up to 30 June 2004
3 May 2005Delivery ext'd 3 mth 30/06/04
31 March 2005Return made up to 24/03/05; full list of members
1 March 2005Secretary resigned
1 March 2005New secretary appointed
1 March 2005New director appointed
1 June 2004Full accounts made up to 30 June 2003
4 May 2004Delivery ext'd 3 mth 30/06/03
16 March 2004Return made up to 24/03/04; full list of members
26 September 2003New secretary appointed
26 September 2003Director resigned
21 July 2003Secretary resigned;director resigned
5 July 2003Full accounts made up to 30 June 2002
31 March 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
25 February 2003Particulars of mortgage/charge
11 July 2002New director appointed
1 July 2002Company name changed checkpay LIMITED\certificate issued on 29/06/02
24 April 2002Full accounts made up to 30 June 2001
9 April 2002Return made up to 31/03/02; full list of members
1 May 2001Return made up to 31/03/01; full list of members
27 April 2001Accounting reference date extended from 30/04/01 to 30/06/01
11 January 2001Full accounts made up to 30 April 2000
22 September 2000New secretary appointed;new director appointed
14 September 2000New director appointed
14 September 2000Director resigned
14 September 2000New director appointed
9 September 2000Declaration of satisfaction of mortgage/charge
13 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
29 February 2000Full accounts made up to 30 April 1999
27 April 1999Return made up to 31/03/99; no change of members
10 April 1999Declaration of satisfaction of mortgage/charge
22 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
22 March 1999Declaration of assistance for shares acquisition
22 March 1999Resolutions
  • WRES13 ‐ Written resolution
19 March 1999Director resigned
16 March 1999Particulars of mortgage/charge
20 January 1999Director's particulars changed
4 December 1998Full accounts made up to 30 April 1998
8 May 1998Return made up to 31/03/98; no change of members
11 November 1997Full accounts made up to 30 April 1997
13 May 1997Return made up to 31/03/97; full list of members
24 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
24 March 1997Ad 10/03/97--------- £ si 49998@1=49998 £ ic 2/50000
24 March 1997£ nc 100/50000 10/03/97
8 November 1996Full accounts made up to 30 April 1996
31 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
29 October 1996Particulars of mortgage/charge
6 August 1996New secretary appointed;new director appointed
6 August 1996Secretary resigned
10 April 1996Return made up to 31/03/96; full list of members
14 November 1995Accounting reference date notified as 30/04
5 May 1995Company name changed surepay LIMITED\certificate issued on 09/05/95
11 April 1995New director appointed
11 April 1995New director appointed
4 April 1995Director resigned;new director appointed
4 April 1995Registered office changed on 04/04/95 from: 50 lincolns inn fields london WC2A 3PF
31 March 1995Incorporation
Sign up now to grow your client base. Plans & Pricing