PAYEXPERT LIMITED

06233891
7TH FLOOR 21 LOMBARD STREET LONDON EC3V 9AH

Documents

Documents
Date Category Description Pages
04 Feb 2020 gazette Gazette Dissolved Liquidation 1 Buy now
04 Nov 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
24 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Jan 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
18 Jan 2019 resolution Resolution 1 Buy now
13 Aug 2018 accounts Annual Accounts 4 Buy now
03 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2017 accounts Annual Accounts 4 Buy now
25 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2017 officers Termination of appointment of director (Campbell Ritchie) 1 Buy now
01 Jun 2016 accounts Annual Accounts 4 Buy now
16 May 2016 accounts Change Account Reference Date Company 3 Buy now
13 May 2016 annual-return Annual Return 5 Buy now
18 Mar 2016 officers Appointment of director (Mr Nigel John Tristem) 2 Buy now
18 Mar 2016 officers Appointment of director (Mr David Gwilliam) 2 Buy now
24 Feb 2016 officers Termination of appointment of secretary (Clark Howes Business Services Limited) 1 Buy now
24 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2015 accounts Annual Accounts 3 Buy now
27 May 2015 annual-return Annual Return 4 Buy now
29 Aug 2014 accounts Annual Accounts 4 Buy now
14 May 2014 annual-return Annual Return 4 Buy now
02 Dec 2013 officers Appointment of corporate secretary (Clark Howes Business Services Limited) 2 Buy now
04 Oct 2013 annual-return Annual Return 3 Buy now
28 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Aug 2013 accounts Annual Accounts 3 Buy now
27 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
21 Nov 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
25 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2012 officers Termination of appointment of director (Steve Sweetlove) 1 Buy now
24 Sep 2012 officers Appointment of director (Mr Campbell Ritchie) 2 Buy now
24 Sep 2012 officers Termination of appointment of director (Ann Sweetlove) 1 Buy now
26 Jun 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 accounts Annual Accounts 4 Buy now
02 Jun 2011 annual-return Annual Return 4 Buy now
09 Feb 2011 accounts Annual Accounts 4 Buy now
02 Nov 2010 officers Termination of appointment of secretary (Lesstax2Pay (Registrars) Ltd) 1 Buy now
25 Jun 2010 annual-return Annual Return 5 Buy now
11 Feb 2010 accounts Annual Accounts 3 Buy now
17 Jun 2009 annual-return Return made up to 02/05/09; full list of members 4 Buy now
27 Feb 2009 accounts Annual Accounts 3 Buy now
24 Nov 2008 capital Gbp nc 1000/4000\01/11/08 2 Buy now
24 Nov 2008 officers Director appointed mr steve sweetlove 1 Buy now
21 Nov 2008 officers Secretary's change of particulars / LESSTAX2PAY (registrars) LTD / 01/08/2008 1 Buy now
01 Aug 2008 address Registered office changed on 01/08/2008 from 20 station parade, cockfosters road, cockfosters herts EN4 0DW 1 Buy now
07 May 2008 annual-return Return made up to 02/05/08; full list of members 3 Buy now
21 Apr 2008 officers Appointment terminated director claude querin 1 Buy now
17 Apr 2008 officers Appointment terminate, director vantage hr LIMITED logged form 1 Buy now
17 Oct 2007 officers New secretary appointed 1 Buy now
17 Oct 2007 officers Secretary resigned 1 Buy now
23 Jul 2007 officers New director appointed 2 Buy now
28 Jun 2007 capital Ad 18/06/07--------- £ si 900@1=900 £ ic 100/1000 2 Buy now
28 Jun 2007 resolution Resolution 1 Buy now
02 May 2007 incorporation Incorporation Company 13 Buy now