PAYEMAKER SOLUTIONS & ACCOUNTANCY SERVICES LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-09-10

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-09-10

View Document

28/10/2128 October 2021 Liquidators' statement of receipts and payments to 2021-09-10

View Document

24/07/1624 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

06/04/166 April 2016 Annual return made up to 30 October 2015 with full list of shareholders

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM
210-222 HAGLEY ROAD
WEST TRIGATE BUSINESS CENTRE
BIRMINGHAM
WEST MIDLANDS B68 ONP

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR LEE JAMES

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR ROBERT ELLIS

View Document

26/11/1426 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 COMPANY NAME CHANGED BOOKKEEPING 4 BIZ LIMITED
CERTIFICATE ISSUED ON 28/07/14

View Document

25/07/1425 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

03/02/143 February 2014 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/07/1321 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

06/06/136 June 2013 DIRECTOR APPOINTED LEE JAMES

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMIE RADFORD

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN HUNT

View Document

30/12/1230 December 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/07/1214 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/12/1129 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/03/1114 March 2011 COMPANY NAME CHANGED THE LOCAL CHILD CONTACT CENTRE LIMITED
CERTIFICATE ISSUED ON 14/03/11

View Document

04/11/104 November 2010 COMPANY NAME CHANGED JSM GROUP LIMITED
CERTIFICATE ISSUED ON 04/11/10

View Document

04/11/104 November 2010 30/10/10 STATEMENT OF CAPITAL GBP 2

View Document

04/11/104 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/01/1019 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE COLIN RADFORD / 18/01/2010

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM:
TRIGATE BUSINESS CENTRE
210-222 HAGLEY ROAD WEST
BIRMINGHAM
WEST MIDLANDS B68 ONP

View Document

21/11/0721 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM:
57 BRIERY ROAD
HALESOWEN
WEST MIDLANDS
B63 1AS

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

30/11/0430 November 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

29/11/0429 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 FIRST GAZETTE

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 S366A DISP HOLDING AGM 30/10/03

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM:
MINSHULL HOUSE
67 WELLINGTON ROAD NORTH
STOCKPORT
CHESHIRE SK4 2LP

View Document

12/11/0312 November 2003 S386 DISP APP AUDS 30/10/03

View Document

30/10/0330 October 2003 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