HERTS PAYROLL BUREAU LIMITED

04521481
GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF

Documents

Documents
Date Category Description Pages
08 Mar 2024 gazette Gazette Dissolved Liquidation 1 Buy now
08 Dec 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
07 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Dec 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Dec 2022 resolution Resolution 1 Buy now
07 Dec 2022 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Sep 2022 officers Termination of appointment of secretary (Trs Secretaries Limited) 1 Buy now
20 Apr 2022 accounts Annual Accounts 3 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2021 officers Change of particulars for director (Mr Richard Broadbent) 2 Buy now
27 Mar 2021 accounts Annual Accounts 3 Buy now
10 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 accounts Annual Accounts 2 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2019 accounts Annual Accounts 2 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2018 accounts Annual Accounts 2 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2017 accounts Annual Accounts 2 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2016 accounts Annual Accounts 3 Buy now
09 Sep 2015 annual-return Annual Return 4 Buy now
30 Mar 2015 accounts Annual Accounts 3 Buy now
24 Sep 2014 annual-return Annual Return 4 Buy now
19 Feb 2014 accounts Annual Accounts 3 Buy now
25 Sep 2013 officers Termination of appointment of director (James Price) 1 Buy now
23 Sep 2013 annual-return Annual Return 5 Buy now
23 Sep 2013 officers Change of particulars for director (Mr James Michael Price) 2 Buy now
28 May 2013 accounts Annual Accounts 3 Buy now
04 Sep 2012 annual-return Annual Return 5 Buy now
14 May 2012 accounts Annual Accounts 4 Buy now
06 Sep 2011 annual-return Annual Return 5 Buy now
06 Sep 2011 officers Change of particulars for director (Mr Richard Broadbent) 2 Buy now
06 Sep 2011 officers Change of particulars for director (James Michael Price) 2 Buy now
16 May 2011 accounts Annual Accounts 4 Buy now
03 Sep 2010 annual-return Annual Return 6 Buy now
03 Sep 2010 officers Change of particulars for corporate secretary (Trs Secretaries Limited) 2 Buy now
19 May 2010 accounts Annual Accounts 3 Buy now
09 Sep 2009 annual-return Return made up to 29/08/09; full list of members 5 Buy now
01 Jul 2009 accounts Annual Accounts 3 Buy now
02 Oct 2008 resolution Resolution 2 Buy now
19 Sep 2008 resolution Resolution 2 Buy now
09 Sep 2008 annual-return Return made up to 29/08/08; full list of members 4 Buy now
17 Jun 2008 accounts Annual Accounts 3 Buy now
10 Sep 2007 annual-return Return made up to 29/08/07; full list of members 3 Buy now
10 Sep 2007 officers New director appointed 1 Buy now
10 Sep 2007 officers Secretary's particulars changed 1 Buy now
10 Sep 2007 address Location of debenture register 1 Buy now
10 Sep 2007 address Location of register of members 1 Buy now
10 Sep 2007 address Registered office changed on 10/09/07 from: c/o the tax return service LIMITED, caxton point caxton way, stevenage hertfordshire SG1 2XU 1 Buy now
09 Jul 2007 accounts Annual Accounts 1 Buy now
08 Mar 2007 officers New secretary appointed 1 Buy now
07 Mar 2007 officers Secretary resigned 1 Buy now
06 Sep 2006 annual-return Return made up to 29/08/06; full list of members 3 Buy now
06 Sep 2006 officers Director resigned 1 Buy now
14 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jul 2006 accounts Annual Accounts 1 Buy now
28 Sep 2005 annual-return Return made up to 29/08/05; full list of members 3 Buy now
28 Sep 2005 address Location of register of members 1 Buy now
28 Sep 2005 address Registered office changed on 28/09/05 from: c/o the tax return service LIMITED caxton point caxton way stevenage hertfordshire SG1 2XU 1 Buy now
08 Sep 2005 accounts Annual Accounts 1 Buy now
14 Sep 2004 annual-return Return made up to 29/08/04; full list of members 7 Buy now
01 Jul 2004 accounts Annual Accounts 1 Buy now
08 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
22 Sep 2003 annual-return Return made up to 29/08/03; full list of members 7 Buy now
03 Jul 2003 officers New director appointed 2 Buy now
25 Jun 2003 officers Director resigned 1 Buy now
25 Apr 2003 capital Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Oct 2002 address Registered office changed on 04/10/02 from: 280 gray's inn road london WC1X 8EB 1 Buy now
04 Oct 2002 officers New secretary appointed 2 Buy now
04 Oct 2002 officers New director appointed 2 Buy now
04 Oct 2002 officers Director resigned 1 Buy now
04 Oct 2002 officers Secretary resigned 1 Buy now
04 Oct 2002 officers New director appointed 2 Buy now
29 Aug 2002 incorporation Incorporation Company 17 Buy now