PAYRIGHT TRAINING LTD

03199324
2ND FLOOR 33 BLAGRAVE STREET READING RG1 1PW

Documents

Documents
Date Category Description Pages
29 Jan 2015 gazette Gazette Dissolved Liquidation 1 Buy now
29 Oct 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 7 Buy now
19 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Nov 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Nov 2013 insolvency Liquidation Resolution Miscellaneous 11 Buy now
14 Nov 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
21 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
18 Oct 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
10 Nov 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
20 Oct 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
02 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Aug 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
25 Aug 2010 resolution Resolution 1 Buy now
25 Aug 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Jul 2010 annual-return Annual Return 13 Buy now
28 May 2010 accounts Annual Accounts 18 Buy now
18 Feb 2010 officers Appointment of secretary (Mr Ian Mckenzie Shiell) 1 Buy now
04 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jan 2010 change-of-name Change Of Name Notice 1 Buy now
22 Dec 2009 resolution Resolution 1 Buy now
22 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
20 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Nov 2009 officers Termination of appointment of director (David Lambert) 1 Buy now
20 Nov 2009 officers Termination of appointment of secretary (Deborah Johns) 1 Buy now
20 Nov 2009 officers Termination of appointment of director (Mark Howell) 1 Buy now
20 Nov 2009 officers Termination of appointment of secretary (David Lambert) 1 Buy now
19 Nov 2009 officers Appointment of director (Mr Ian Mckenzie Shiell) 2 Buy now
29 Jul 2009 annual-return Return made up to 15/05/09; full list of members 4 Buy now
20 May 2009 accounts Annual Accounts 9 Buy now
18 Sep 2008 annual-return Return made up to 15/05/08; full list of members 4 Buy now
08 Aug 2008 officers Director appointed mark howell 2 Buy now
04 Aug 2008 officers Appointment terminated director ian shiell 1 Buy now
04 Aug 2008 address Registered office changed on 04/08/2008 from 4 plantation everton hampshire SO41 0JU 1 Buy now
13 Jun 2008 accounts Annual Accounts 7 Buy now
14 Feb 2008 mortgage Particulars of mortgage/charge 9 Buy now
11 Feb 2008 officers New secretary appointed 2 Buy now
25 Jan 2008 officers New director appointed 2 Buy now
08 Nov 2007 address Registered office changed on 08/11/07 from: 1ST floor, 13 high street marlow buckinghamshire SL7 1AU 1 Buy now
09 Oct 2007 auditors Auditors Resignation Company 1 Buy now
15 Aug 2007 accounts Annual Accounts 5 Buy now
05 Jun 2007 annual-return Return made up to 15/05/07; full list of members 2 Buy now
23 Jan 2007 address Registered office changed on 23/01/07 from: lion house red lion street london WC1R 4GB 1 Buy now
13 Oct 2006 officers New director appointed 2 Buy now
13 Oct 2006 officers Director resigned 1 Buy now
13 Oct 2006 officers Director resigned 1 Buy now
13 Oct 2006 officers Director resigned 1 Buy now
16 May 2006 annual-return Return made up to 15/05/06; full list of members 2 Buy now
16 May 2006 officers Director's particulars changed 1 Buy now
16 May 2006 officers Director's particulars changed 1 Buy now
03 May 2006 accounts Annual Accounts 5 Buy now
02 Nov 2005 address Registered office changed on 02/11/05 from: york house 14 salisbury square old hatfield hertfordshire AL9 5AD 1 Buy now
02 Jun 2005 annual-return Return made up to 15/05/05; full list of members 7 Buy now
08 Nov 2004 accounts Annual Accounts 6 Buy now
19 May 2004 annual-return Return made up to 15/05/04; full list of members 8 Buy now
29 Apr 2004 mortgage Particulars of mortgage/charge 9 Buy now
30 Oct 2003 accounts Annual Accounts 6 Buy now
22 Sep 2003 officers New director appointed 2 Buy now
01 Jul 2003 annual-return Return made up to 15/05/03; full list of members 7 Buy now
16 May 2003 officers Director resigned 1 Buy now
02 Jul 2002 accounts Annual Accounts 6 Buy now
28 May 2002 annual-return Return made up to 15/05/02; full list of members 7 Buy now
02 Nov 2001 accounts Annual Accounts 6 Buy now
24 Jul 2000 accounts Annual Accounts 8 Buy now
28 Jun 2000 annual-return Return made up to 15/05/00; full list of members 7 Buy now
05 May 2000 officers Secretary resigned 1 Buy now
05 May 2000 officers New secretary appointed 2 Buy now
24 Nov 1999 resolution Resolution 1 Buy now
23 Nov 1999 mortgage Particulars of mortgage/charge 3 Buy now
22 Sep 1999 accounts Annual Accounts 8 Buy now
17 Jun 1999 annual-return Return made up to 15/05/98; full list of members 5 Buy now
17 Jun 1999 annual-return Return made up to 15/05/99; full list of members 6 Buy now
04 Mar 1999 accounts Annual Accounts 8 Buy now
01 Mar 1999 accounts Accounting reference date shortened from 30/06/99 to 31/12/98 1 Buy now
01 Mar 1999 officers New secretary appointed 2 Buy now
01 Mar 1999 officers Secretary resigned 1 Buy now
19 Feb 1999 change-of-name Certificate Change Of Name Company 2 Buy now
24 Mar 1998 accounts Accounting reference date extended from 31/03/98 to 30/06/98 1 Buy now
02 Jan 1998 accounts Annual Accounts 8 Buy now
24 Jun 1997 capital Ad 10/03/97--------- £ si 318@1 2 Buy now
24 Jun 1997 annual-return Return made up to 15/05/97; full list of members 6 Buy now
06 Apr 1997 capital Ad 25/03/97--------- £ si 16000@1=16000 £ ic 2/16002 2 Buy now
06 Apr 1997 capital Nc inc already adjusted 25/03/97 1 Buy now
06 Apr 1997 resolution Resolution 1 Buy now
06 Apr 1997 resolution Resolution 1 Buy now
12 Aug 1996 officers New director appointed 2 Buy now
31 Jul 1996 officers New director appointed 2 Buy now
31 Jul 1996 officers New director appointed 2 Buy now
22 Jul 1996 accounts Accounting reference date shortened from 31/05/97 to 31/03/97 1 Buy now
22 Jul 1996 officers New secretary appointed 2 Buy now
21 Jun 1996 address Registered office changed on 21/06/96 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
21 Jun 1996 officers Secretary resigned 1 Buy now
21 Jun 1996 officers Director resigned 1 Buy now
18 Jun 1996 change-of-name Certificate Change Of Name Company 2 Buy now
15 May 1996 incorporation Incorporation Company 15 Buy now