CIS PAYROLL BUREAU LTD

Company Documents

DateDescription
15/07/1415 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/148 July 2014 APPLICATION FOR STRIKING-OFF

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR HANNAH CONNETT

View Document

08/04/148 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH CONNETT / 11/12/2013

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH STIMPSON / 26/08/2012

View Document

02/04/132 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/06/1226 June 2012 CURRSHO FROM 31/03/2013 TO 28/02/2013

View Document

22/03/1222 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information