PAYNE AND MINGAY LIMITED

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1114 November 2011 APPLICATION FOR STRIKING-OFF

View Document

08/06/118 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/118 June 2011 COMPANY NAME CHANGED EAST SUSSEX SECURITY LIMITED CERTIFICATE ISSUED ON 08/06/11

View Document

31/01/1131 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

02/02/102 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

29/01/0929 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

28/01/0828 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

27/02/0427 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

02/05/012 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DN

View Document

10/02/0010 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

09/04/999 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 24/01/99; CHANGE OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

09/04/979 April 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 EXEMPTION FROM APPOINTING AUDITORS 31/07/96

View Document

19/11/9619 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996 S252 DISP LAYING ACC 06/02/96

View Document

15/02/9615 February 1996 S366A DISP HOLDING AGM 06/02/96

View Document

15/02/9615 February 1996 S386 DISP APP AUDS 06/02/96

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 SECRETARY RESIGNED

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

31/01/9631 January 1996 REGISTERED OFFICE CHANGED ON 31/01/96 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

24/01/9624 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9624 January 1996 Incorporation

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