PAYNE PALLET INVERTERS LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

14/11/2314 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

03/02/223 February 2022 Appointment of Miss Charlotte Claire Payne as a director on 2022-02-01

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/02/1424 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028999100001

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028999100001

View Document

21/02/1321 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/02/1223 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/02/1123 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE PAYNE

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/02/1018 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE PAYNE / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN PAYNE / 18/02/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/02/0920 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0920 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALAN PAYNE

View Document

04/06/084 June 2008 SECRETARY APPOINTED CLAIRE PAYNE

View Document

19/02/0819 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/02/0017 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/983 March 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS; AMEND

View Document

30/09/9730 September 1997 VARYING SHARE RIGHTS AND NAMES 03/09/96

View Document

17/06/9717 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS

View Document

16/04/9616 April 1996 RETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/07

View Document

20/06/9420 June 1994 � NC 1000/1000000 27/05/94

View Document

20/06/9420 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9420 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

20/06/9420 June 1994 NC INC ALREADY ADJUSTED 27/05/94

View Document

23/05/9423 May 1994 COMPANY NAME CHANGED BLAZESYSTEM LIMITED CERTIFICATE ISSUED ON 24/05/94

View Document

04/05/944 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: G OFFICE CHANGED 18/04/94 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

18/02/9418 February 1994 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