SOUTH WEST PAYROLL SERVICES LIMITED

04363878
22 THE TYTHING WORCESTER WR1 1HD

Documents

Documents
Date Category Description Pages
07 Jan 2012 gazette Gazette Dissolved Liquidation 1 Buy now
07 Oct 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 42 Buy now
07 Oct 2011 insolvency Liquidation In Administration Move To Dissolution With Case End Date 1 Buy now
10 Aug 2011 officers Termination of appointment of secretary (Paul Marshall) 1 Buy now
10 Aug 2011 officers Termination of appointment of director (Anthony Shiffers) 1 Buy now
31 May 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 28 Buy now
24 Jan 2011 insolvency Liquidation In Administration Proposals 43 Buy now
24 Jan 2011 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
10 Jan 2011 insolvency Liquidation In Administration Proposals 43 Buy now
15 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Nov 2010 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
23 Apr 2010 accounts Annual Accounts 5 Buy now
17 Feb 2010 annual-return Annual Return 4 Buy now
09 Feb 2010 accounts Amended Accounts 5 Buy now
15 Jun 2009 accounts Annual Accounts 5 Buy now
26 Feb 2009 annual-return Return made up to 30/01/09; full list of members 3 Buy now
07 Nov 2008 officers Secretary appointed paul marshall 1 Buy now
07 Nov 2008 officers Appointment Terminated Secretary elizabeth vail 1 Buy now
01 May 2008 accounts Annual Accounts 5 Buy now
25 Feb 2008 annual-return Return made up to 30/01/08; full list of members 3 Buy now
19 Mar 2007 accounts Annual Accounts 5 Buy now
27 Feb 2007 annual-return Return made up to 30/01/07; full list of members 2 Buy now
18 Jul 2006 accounts Annual Accounts 5 Buy now
23 Mar 2006 annual-return Return made up to 30/01/06; full list of members 2 Buy now
23 Mar 2006 address Registered office changed on 23/03/06 from: wessex house, 66 high street honiton devon EX14 1PD 1 Buy now
01 Dec 2005 address Registered office changed on 01/12/05 from: bank house old school court honiton devon EX14 1PS 1 Buy now
07 Oct 2005 accounts Annual Accounts 6 Buy now
27 Sep 2005 officers New secretary appointed 1 Buy now
27 Sep 2005 officers Secretary resigned 1 Buy now
21 Sep 2005 officers Director resigned 1 Buy now
02 Mar 2005 annual-return Return made up to 30/01/05; full list of members 7 Buy now
12 Jan 2005 accounts Annual Accounts 10 Buy now
26 Oct 2004 accounts Accounting reference date shortened from 31/01/04 to 31/12/03 1 Buy now
02 Mar 2004 annual-return Return made up to 30/01/04; full list of members 7 Buy now
23 Sep 2003 resolution Resolution 1 Buy now
09 Sep 2003 accounts Annual Accounts 6 Buy now
29 Apr 2003 annual-return Return made up to 30/01/03; full list of members 7 Buy now
04 Mar 2002 address Registered office changed on 04/03/02 from: hipoint thomas street taunton somerset TA2 6HB 1 Buy now
08 Feb 2002 officers Director resigned 1 Buy now
08 Feb 2002 officers Secretary resigned 1 Buy now
08 Feb 2002 officers New director appointed 2 Buy now
08 Feb 2002 address Registered office changed on 08/02/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP 1 Buy now
08 Feb 2002 officers New secretary appointed;new director appointed 2 Buy now
30 Jan 2002 incorporation Incorporation Company 15 Buy now