THE PAYROLL SERVICE COMPANY LIMITED

01785949
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

Documents

Documents
Date Category Description Pages
08 Jun 2024 gazette Gazette Dissolved Liquidation 1 Buy now
08 Mar 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
26 Apr 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
22 Mar 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
13 Jul 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Jul 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 11 Buy now
14 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jun 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Mar 2021 resolution Resolution 1 Buy now
11 Mar 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
29 Jan 2021 officers Termination of appointment of director (Robert Hugh Binns) 1 Buy now
29 Jan 2021 officers Termination of appointment of director (Michael James Audis) 1 Buy now
29 Jan 2021 officers Termination of appointment of director (Christopher Andrew Armstrong Bayne) 1 Buy now
23 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 resolution Resolution 13 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2019 officers Termination of appointment of director (Sherry Lynn Woolston) 1 Buy now
05 Nov 2019 officers Termination of appointment of director (Naomi Ann Leadbeater) 1 Buy now
05 Nov 2019 officers Termination of appointment of director (Guy Michael Leadbeater) 1 Buy now
05 Nov 2019 officers Termination of appointment of director (Geoffrey John Leadbeater) 1 Buy now
05 Nov 2019 officers Appointment of director (Mr Robert Hugh Binns) 2 Buy now
05 Nov 2019 officers Termination of appointment of secretary (Sherry Lynn Woolston) 1 Buy now
05 Nov 2019 officers Appointment of director (Mr Michael James Audis) 2 Buy now
05 Nov 2019 officers Appointment of director (Mr Christopher Andrew Armstrong Bayne) 2 Buy now
05 Nov 2019 officers Appointment of director (Mr Adam John Witherow Brown) 2 Buy now
05 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2019 accounts Annual Accounts 13 Buy now
25 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Nov 2018 officers Change of particulars for director (Mr Geoffrey John Leadbeater) 2 Buy now
08 Nov 2018 officers Change of particulars for director (Mrs Naomi Ann Leadbeater) 2 Buy now
08 Nov 2018 officers Change of particulars for secretary (Mrs Sherry Lynn Woolston) 1 Buy now
10 Sep 2018 accounts Annual Accounts 11 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2017 officers Change of particulars for director (Mrs Sherry Lynn Woolston) 2 Buy now
27 Sep 2017 accounts Annual Accounts 12 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Sep 2016 accounts Annual Accounts 6 Buy now
02 Nov 2015 annual-return Annual Return 7 Buy now
18 Sep 2015 accounts Annual Accounts 6 Buy now
01 Apr 2015 officers Appointment of director (Mrs Sherry Lynn Woolston) 2 Buy now
01 Apr 2015 officers Appointment of director (Mr Guy Michael Leadbeater) 2 Buy now
17 Nov 2014 annual-return Annual Return 5 Buy now
19 Aug 2014 accounts Annual Accounts 7 Buy now
07 Nov 2013 annual-return Annual Return 5 Buy now
29 Aug 2013 accounts Annual Accounts 8 Buy now
31 Oct 2012 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 8 Buy now
08 Nov 2011 annual-return Annual Return 5 Buy now
03 Aug 2011 accounts Annual Accounts 8 Buy now
15 Nov 2010 annual-return Annual Return 5 Buy now
05 Oct 2010 accounts Annual Accounts 8 Buy now
10 Nov 2009 annual-return Annual Return 6 Buy now
10 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2009 officers Change of particulars for director (Naomi Ann Leadbeater) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Geoffrey John Leadbeater) 2 Buy now
10 Nov 2009 accounts Annual Accounts 7 Buy now
13 Nov 2008 annual-return Return made up to 31/10/08; full list of members 4 Buy now
16 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
29 Sep 2008 accounts Annual Accounts 7 Buy now
08 Nov 2007 annual-return Return made up to 31/10/07; full list of members 3 Buy now
02 Nov 2007 accounts Annual Accounts 7 Buy now
09 Jan 2007 accounts Annual Accounts 6 Buy now
09 Nov 2006 annual-return Return made up to 31/10/06; full list of members 3 Buy now
14 Nov 2005 annual-return Return made up to 31/10/05; full list of members 3 Buy now
29 Sep 2005 accounts Annual Accounts 6 Buy now
22 Nov 2004 annual-return Return made up to 31/10/04; full list of members 6 Buy now
22 Nov 2004 address Location of register of members 1 Buy now
08 Oct 2004 accounts Annual Accounts 6 Buy now
01 Dec 2003 accounts Annual Accounts 6 Buy now
06 Nov 2003 annual-return Return made up to 15/11/03; full list of members 7 Buy now
18 Nov 2002 annual-return Return made up to 15/11/02; full list of members 7 Buy now
06 Nov 2002 accounts Annual Accounts 6 Buy now
07 Dec 2001 annual-return Return made up to 15/11/01; full list of members 5 Buy now
26 Sep 2001 accounts Annual Accounts 6 Buy now
04 May 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Nov 2000 annual-return Return made up to 15/11/00; full list of members 6 Buy now
28 Sep 2000 change-of-name Certificate Change Of Name Company 2 Buy now
06 Sep 2000 accounts Annual Accounts 6 Buy now
27 Mar 2000 accounts Annual Accounts 6 Buy now
02 Feb 2000 accounts Delivery ext'd 3 mth 31/03/99 2 Buy now
15 Nov 1999 annual-return Return made up to 15/11/99; full list of members 6 Buy now
24 Jan 1999 accounts Annual Accounts 12 Buy now
16 Nov 1998 annual-return Return made up to 15/11/98; no change of members 4 Buy now
01 Jun 1998 mortgage Particulars of mortgage/charge 3 Buy now
26 Nov 1997 annual-return Return made up to 15/11/97; full list of members 6 Buy now
04 Aug 1997 accounts Annual Accounts 13 Buy now
28 Nov 1996 annual-return Return made up to 15/11/96; no change of members 4 Buy now
15 Oct 1996 accounts Annual Accounts 13 Buy now
14 Jul 1996 address Registered office changed on 14/07/96 from: 1 milton road cambridge CB4 1UY 1 Buy now
10 Apr 1996 accounts Accounting reference date shortened from 30/04/96 to 31/03/96 1 Buy now