PAYROLL AND MANAGEMENT ACCOUNTS LTD

Company Documents

DateDescription
30/01/1430 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1324 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/10/1111 October 2011 FIRST GAZETTE

View Document

30/03/1130 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

02/01/112 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BULLEN

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BULLEN / 28/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLY BERNADETTE BULLEN / 28/03/2010

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM
STUART HOUSE EAST WING
ST JOHN'S STREET
PETERBOROUGH
CAMBRIDGESHIRE
PE1 5DD
UNITED KINGDOM

View Document

29/03/1029 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BULLEN / 28/03/2010

View Document

28/03/1028 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLY BERNADETTE BULLEN / 28/03/2010

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLY BERNADETTE BULLEN / 28/03/2010

View Document

28/03/1028 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLY BERNADETTE BULLEN / 28/03/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/12/0912 December 2009 REGISTERED OFFICE CHANGED ON 12/12/2009 FROM
26 MARTIN WAY
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 4XU
SG6 4XU

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/05/0914 May 2009 COMPANY NAME CHANGED DUESBURY FINANCIAL MANAGEMENT LTD
CERTIFICATE ISSUED ON 16/05/09

View Document

14/05/0914 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS BEVERLY BERNADETTE BULLEN LOGGED FORM

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MR DAVID ANTHONY BULLEN

View Document

11/05/0911 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY DUESBURY / 10/04/2009

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR DORIS DUESBURY

View Document

11/03/0911 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/09/0812 September 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM
2ND FLOOR
145-157 ST.JOHN STREET
LONDON
EC1V 4PY

View Document

04/09/084 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEVERLY DUESBURY / 04/09/2008

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 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