PAYDELAY.CO.UK LTD

Company Documents

DateDescription
10/02/1510 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014 SECRETARY OF STATE APPROVAL

View Document

28/10/1428 October 2014 CURREXT FROM 31/03/2014 TO 30/04/2015

View Document

13/10/1413 October 2014 PREVSHO FROM 31/01/2015 TO 31/03/2014

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
PAYDELAY.CO.UK PO BOX 10913
COLCHESTER
ESSEX
CO1 9LG

View Document

24/02/1424 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/03/1325 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/02/1217 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 32 SPRINGHAM DRIVE COLCHESTER ESSEX CO4 5FN

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM PO BOX 10913 PAYDELAY.CO.UK PO BOX 10913 COLCHESTER ESSEX CO1 9LG

View Document

01/11/101 November 2010 COMPANY NAME CHANGED LET2LET LIMITED CERTIFICATE ISSUED ON 01/11/10

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNN

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL MANN / 30/01/2010

View Document

03/02/103 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

30/01/0930 January 2009 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