HAYDN PLAYLE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
28/03/1428 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2014

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM
TOWN WALL HOUSE BALKERNE HILL
COLCHESTER
ESSEX
CO3 3AD

View Document

07/02/137 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/02/137 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

07/02/137 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM
HILL PLACE COTTAGE STATION ROAD
WICKHAM BISHOPS
WITHAM
ESSEX
CM8 3JN
UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MICHELLE PLAYLE / 04/04/2010

View Document

22/06/1022 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAYDN PLAYLE / 04/04/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/09 FROM: GISTERED OFFICE CHANGED ON 03/06/2009 FROM HILL PLACE COTTAGE STATION ROAD WICKHAM BISHOPS WITHAM ESSEX CM8 3JN

View Document

03/06/093 June 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/08 FROM: GISTERED OFFICE CHANGED ON 17/04/2008 FROM AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/04/0710 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/05/033 May 2003 RETURN MADE UP TO 04/04/03; NO CHANGE OF MEMBERS

View Document

03/05/033 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/029 August 2002 REGISTERED OFFICE CHANGED ON 09/08/02 FROM: G OFFICE CHANGED 09/08/02 66 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

09/04/029 April 2002 RETURN MADE UP TO 04/04/02; NO CHANGE OF MEMBERS

View Document

11/01/0211 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: G OFFICE CHANGED 12/05/00 CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

04/04/004 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company