PETER PAYNE LIMITED

Company Documents

DateDescription
01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK PAYNE / 11/08/2012

View Document

22/08/1222 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1116 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK PAYNE / 11/08/2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK PAYNE / 14/02/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

11/10/1011 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIAN PAUL (SECRETARIES) LIMITED / 11/08/2010

View Document

07/04/107 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/03/0917 March 2009 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER PAYNE / 12/01/2009

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER PAYNE / 12/01/2009

View Document

29/08/0829 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER PAYNE / 11/08/2008

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM:
CHASE GREEN HOUSE, 42 CHASE SIDE, ENFIELD, MIDDLESEX, EN2 6NF

View Document

15/08/0615 August 2006 ￯﾿ᄑ NC 1000/10000
11/08/06

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM:
THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 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