PJR PAYROLL SERVICES LIMITED

Company Documents

DateDescription
01/05/181 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/185 February 2018 APPLICATION FOR STRIKING-OFF

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR BEN POUNDS

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY PJR SECRETARIAL SERVICES LIMITED

View Document

31/01/1831 January 2018 Annual accounts small company total exemption made up to 30 April 2017

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/03/1717 March 2017 CURREXT FROM 31/10/2016 TO 30/04/2017

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR BEN POUNDS

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

10/12/1210 December 2012 COMPANY NAME CHANGED EAST COAST SOLAR PANELS LTD
CERTIFICATE ISSUED ON 10/12/12

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR VICTOR SANGSTER

View Document

03/12/123 December 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

02/12/122 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PJR SECRETARIAL SERVICES LIMITED / 13/07/2012

View Document

02/12/122 December 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHNSON

View Document

02/12/122 December 2012 DIRECTOR APPOINTED MR PETER JAMES RUSHMAN

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM
51 MILTON ROAD
WESTCLIFF ON SEA
ESSEX
SS0 7JP
UNITED KINGDOM

View Document

14/10/1114 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information