PREFERENCE PAY LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Liquidators' statement of receipts and payments to 2024-12-20

View Document

22/01/2422 January 2024 Liquidators' statement of receipts and payments to 2023-12-20

View Document

18/10/2318 October 2023 Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-18

View Document

28/02/2328 February 2023 Liquidators' statement of receipts and payments to 2022-12-20

View Document

06/01/226 January 2022 Statement of affairs

View Document

06/01/226 January 2022 Appointment of a voluntary liquidator

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

10/12/2110 December 2021 Registered office address changed from The Flat Holloway House Bell Street Hornton Banbury OX15 6DB to Greg's Building 1 Booth Street Manchester M2 4DU on 2021-12-10

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 REGISTERED OFFICE ADDRESS CHANGED ON 12/03/2020 TO PO BOX 4385, 11625549: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAYANTKUMAR PATEL

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ANDREW JONES

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

07/02/207 February 2020 CESSATION OF JAYANTKUMAR CHANDUBHAI PATEL AS A PSC

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MR MARTIN ANDREW JONES

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WAINWRIGHT

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYANTKUMAR CHANDUBHAI PATEL

View Document

20/09/1920 September 2019 CESSATION OF DAVID ROBERT WAINWRIGHT AS A PSC

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR JAYANTKUMAR CHANDUBHAI PATEL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

16/10/1816 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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