PAYMENTLABS LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/01/1428 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1416 January 2014 APPLICATION FOR STRIKING-OFF

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/03/1325 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAHVASH HUSSAIN GAMBLES / 21/01/2013

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM
33 BIDEFORD AVENUE
LEEDS
WEST YORKSHIRE
LS8 2AE

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR MALCOLM HUSSAIN-GAMBLES

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/02/121 February 2012 SAIL ADDRESS CREATED

View Document

01/02/121 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/02/121 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

30/08/1130 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1130 August 2011 COMPANY NAME CHANGED SAAF UK LIMITED CERTIFICATE ISSUED ON 30/08/11

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

10/02/1110 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

11/02/1011 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/06/091 June 2009 SECRETARY RESIGNED MALCOLM HUSSAIN GAMBLES

View Document

28/01/0928 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/08 FROM: CEE CHAMBERS FIRST FLOOR 238-242 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 5AA

View Document

20/11/0820 November 2008 CURRSHO FROM 31/01/2008 TO 31/08/2007

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 33 BIDEFORD AVENUE LEEDS WEST YORKSHIRE LS8 2AE

View Document

20/03/0720 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0426 February 2004 COMPANY NAME CHANGED SAAF HERBAL COSMETICS LIMITED CERTIFICATE ISSUED ON 26/02/04; RESOLUTION PASSED ON 24/02/04

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: CEE CHAMBERS FIRST FLOOR 238-242 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 5AA

View Document

22/01/0422 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information