PAYEMAKER SOLUTIONS & ACCOUNTANCY SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/10/2430 October 2024 | Liquidators' statement of receipts and payments to 2024-09-10 |
14/11/2314 November 2023 | Liquidators' statement of receipts and payments to 2023-09-10 |
28/10/2128 October 2021 | Liquidators' statement of receipts and payments to 2021-09-10 |
24/07/1624 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
09/04/169 April 2016 | DISS40 (DISS40(SOAD)) |
06/04/166 April 2016 | Annual return made up to 30 October 2015 with full list of shareholders |
02/02/162 February 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
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 |
23/01/1523 January 2015 | APPOINTMENT TERMINATED, DIRECTOR LEE JAMES |
23/01/1523 January 2015 | DIRECTOR APPOINTED MR ROBERT ELLIS |
26/11/1426 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | COMPANY NAME CHANGED BOOKKEEPING 4 BIZ LIMITED CERTIFICATE ISSUED ON 28/07/14 |
25/07/1425 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
03/02/143 February 2014 | Annual return made up to 30 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/07/1321 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
06/06/136 June 2013 | DIRECTOR APPOINTED LEE JAMES |
06/06/136 June 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMIE RADFORD |
06/06/136 June 2013 | APPOINTMENT TERMINATED, SECRETARY STEPHEN HUNT |
30/12/1230 December 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/07/1214 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/12/1129 December 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/03/1114 March 2011 | COMPANY NAME CHANGED THE LOCAL CHILD CONTACT CENTRE LIMITED CERTIFICATE ISSUED ON 14/03/11 |
04/11/104 November 2010 | COMPANY NAME CHANGED JSM GROUP LIMITED CERTIFICATE ISSUED ON 04/11/10 |
04/11/104 November 2010 | 30/10/10 STATEMENT OF CAPITAL GBP 2 |
04/11/104 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
31/07/1031 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/01/1019 January 2010 | Annual return made up to 30 October 2009 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE COLIN RADFORD / 18/01/2010 |
21/08/0921 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/11/0819 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
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 |
21/11/0721 November 2007 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 57 BRIERY ROAD HALESOWEN WEST MIDLANDS B63 1AS |
20/11/0720 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/11/0630 November 2006 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/01/0613 January 2006 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
06/10/056 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
30/11/0430 November 2004 | STRIKE-OFF ACTION DISCONTINUED |
29/11/0429 November 2004 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | NEW DIRECTOR APPOINTED |
19/10/0419 October 2004 | FIRST GAZETTE |
12/11/0312 November 2003 | NEW SECRETARY APPOINTED |
12/11/0312 November 2003 | DIRECTOR RESIGNED |
12/11/0312 November 2003 | SECRETARY RESIGNED |
12/11/0312 November 2003 | S366A DISP HOLDING AGM 30/10/03 |
12/11/0312 November 2003 | REGISTERED OFFICE CHANGED ON 12/11/03 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP |
12/11/0312 November 2003 | S386 DISP APP AUDS 30/10/03 |
30/10/0330 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PAYEMAKER SOLUTIONS & ACCOUNTANCY SERVICES LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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