OK & PAY LIMITED

06475780
25 GROSVENOR ROAD WREXHAM LL11 1BT LL11 1BT

Documents

Documents
Date Category Description Pages
12 Jun 2012 gazette Gazette Dissolved Voluntary 1 Buy now
28 Feb 2012 gazette Gazette Notice Voluntary 1 Buy now
20 Feb 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Mar 2011 accounts Annual Accounts 2 Buy now
14 Feb 2011 annual-return Annual Return 4 Buy now
25 May 2010 accounts Annual Accounts 2 Buy now
12 Feb 2010 annual-return Annual Return 4 Buy now
12 Feb 2010 officers Change of particulars for secretary (Dr Margaret Andre) 1 Buy now
12 Feb 2010 officers Change of particulars for director (Mr Michael Andre) 2 Buy now
21 Jul 2009 accounts Annual Accounts 6 Buy now
16 Feb 2009 annual-return Return made up to 17/01/09; full list of members 3 Buy now
13 Feb 2009 officers Director's Change of Particulars / michael andre / 01/08/2008 / Nationality was: british, now: polish; Title was: , now: mr; HouseName/Number was: 14, now: 2; Street was: shellbrook drive, now: woodcote mains cottages; Area was: ruabon, now: ; Post Town was: wrexham, now: pathhead; Region was: clwyd, now: midlothian; Post Code was: LL14 6BX, now: e 2 Buy now
13 Feb 2009 officers Secretary's Change of Particulars / margaret andre / 01/08/2008 / Title was: mrs, now: dr; HouseName/Number was: 14, now: 2; Street was: shellbrook drive, now: woodcote mains cottages; Area was: ruabon, now: ; Post Town was: wrexham, now: pathhead; Region was: clwyd, now: midlothian; Post Code was: LL14 6BX, now: EH37 5TQ; Country was: , now: unite 2 Buy now
13 Feb 2009 address Location of register of members 1 Buy now
17 Apr 2008 officers Secretary's Change of Particulars / malgorzata andrzejewska / 08/02/2008 / Title was: , now: mrs; Forename was: malgorzata, now: margaret; Surname was: andrzejewska, now: andre; HouseName/Number was: , now: 14; Street was: 14 shellbrook drive, now: shellbrook drive 1 Buy now
02 Apr 2008 officers Director's Change of Particulars / michal andrzejewski / 28/03/2008 / Surname was: andrzejewski, now: andre; HouseName/Number was: , now: 14; Street was: 14 shellbrook drive, now: shellbrook drive 1 Buy now
25 Jan 2008 officers Secretary resigned 1 Buy now
25 Jan 2008 officers Director resigned 1 Buy now
25 Jan 2008 officers New director appointed 2 Buy now
25 Jan 2008 officers New secretary appointed 2 Buy now
25 Jan 2008 address Registered office changed on 25/01/08 from: 20 station road radyr cardiff CF15 8AA 1 Buy now
25 Jan 2008 capital Ad 17/01/08--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Jan 2008 incorporation Incorporation Company 14 Buy now