ITG PAYPHONES (UK) LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2022-07-20 View Report
Insolvency. Brought down date: 2021-05-02. 2021-07-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-05-19 View Report
Insolvency. Liquidation voluntary death liquidator. 2020-12-22 View Report
Insolvency. Brought down date: 2020-05-02. 2020-06-24 View Report
Address. Old address: Nations House 103 Wigmore Street London W1U 1QS England. Change date: 2019-05-28. New address: Two Snowhill Snow Hill Queensway Birmingham B4 6GA. 2019-05-28 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-05-25 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-05-25 View Report
Resolution. Description: Resolutions. 2019-05-25 View Report
Dissolution. Dissolved compulsory strike off suspended. 2019-04-06 View Report
Gazette. Gazette notice compulsory. 2019-03-12 View Report
Mortgage. Charge number: 020676480008. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-08-27 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Prize Ventures Limited. 2018-08-16 View Report
Persons with significant control. Change date: 2016-04-06. Psc name: Prize Ventures Limited. 2018-08-15 View Report
Accounts. Change account reference date company current extended. 2018-02-13 View Report
Confirmation statement. Statement with no updates. 2017-08-21 View Report
Accounts. Accounts type full. 2017-05-31 View Report
Auditors. Auditors resignation company. 2016-12-04 View Report
Confirmation statement. Statement with updates. 2016-09-28 View Report
Address. Old address: Davidson House Gadbrook Park Northwich Cheshire CW9 7TW. Change date: 2016-09-22. New address: Nations House 103 Wigmore Street London W1U 1QS. 2016-09-22 View Report
Officers. Termination date: 2015-12-20. Officer name: John Haden Harris. 2016-06-24 View Report
Accounts. Accounts type full. 2016-06-17 View Report
Annual return. With made up date full list shareholders. 2015-09-25 View Report
Officers. Termination date: 2015-06-30. Officer name: Graeme Bernard Couturier. 2015-09-15 View Report
Officers. Appointment date: 2015-06-30. Officer name: Mr John Haden Harris. 2015-09-15 View Report
Officers. Appointment date: 2015-06-30. Officer name: Mr Graeme Bernard Couturier. 2015-09-15 View Report
Officers. Termination date: 2015-06-30. Officer name: Mary Margaret Turrell. 2015-09-15 View Report
Officers. Officer name: Mr Graeme Couturier. Appointment date: 2015-05-07. 2015-06-24 View Report
Officers. Termination date: 2015-05-07. Officer name: Brenda Hogan. 2015-06-24 View Report
Accounts. Accounts type full. 2015-05-26 View Report
Annual return. With made up date full list shareholders. 2014-09-30 View Report
Officers. Appointment date: 2014-09-04. Officer name: Mr Julian Gordon Rothwell. 2014-09-05 View Report
Accounts. Accounts type full. 2014-06-12 View Report
Mortgage. Charge number: 020676480008. 2013-11-19 View Report
Annual return. With made up date full list shareholders. 2013-10-23 View Report
Accounts. Accounts type full. 2013-05-02 View Report
Annual return. With made up date full list shareholders. 2012-09-19 View Report
Accounts. Accounts type full. 2012-05-23 View Report
Capital. Capital statement capital company with date currency figure. 2011-11-23 View Report
Capital. Description: Statement by directors. 2011-11-08 View Report
Insolvency. Description: Solvency statement dated 25/08/11. 2011-11-08 View Report
Resolution. Description: Resolutions. 2011-11-08 View Report
Annual return. With made up date full list shareholders. 2011-09-19 View Report
Address. Move registers to registered office company. 2011-09-19 View Report
Capital. Capital allotment shares. 2011-06-21 View Report
Resolution. Description: Resolutions. 2011-06-21 View Report
Accounts. Accounts type full. 2011-02-07 View Report
Annual return. With made up date full list shareholders. 2010-09-21 View Report
Address. Move registers to sail company. 2010-09-21 View Report