PAYTEMP LIMITED

Company Documents

DateDescription
18/12/1418 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/02/1413 February 2014 AUDITOR'S RESIGNATION

View Document

07/01/147 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/05/1328 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043366940008

View Document

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043366940008

View Document

18/12/1218 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/12/1120 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/11/119 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/119 November 2011 COMPANY NAME CHANGED JARK PAYROLL SERVICES LIMITED CERTIFICATE ISSUED ON 09/11/11

View Document

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/12/1015 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 COMPANY NAME CHANGED UNIVERSAL PAYROLL MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 22/10/10

View Document

06/10/106 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 6

View Document

28/07/1028 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/04/108 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/108 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/04/108 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/04/108 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY BUCKMAN / 26/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TIMOTHY BUCKMAN / 09/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID SIMON JAFFREY / 09/10/2009

View Document

03/08/093 August 2009 AUDITOR'S RESIGNATION

View Document

25/06/0925 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/06/098 June 2009 SEC 519/AUD RES

View Document

17/04/0917 April 2009 COMPANY NAME CHANGED UNIVERSAL PERSONNEL (EAST ANGLIA) LIMITED CERTIFICATE ISSUED ON 21/04/09

View Document

12/12/0812 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/12/0718 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 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