THE PAYROLL NETWORK LIMITED

Company Documents

DateDescription
15/04/1315 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/01/1315 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/01/1315 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2013

View Document

30/10/1230 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2012

View Document

01/05/121 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2012

View Document

27/10/1127 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2011

View Document

31/05/1131 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2011

View Document

03/11/103 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2010

View Document

30/04/1030 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/04/2010

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM
THE COPPER ROOM THE DEVA CENTRE
TRINITY WAY
MANCHESTER
M3 7BG

View Document

27/04/0927 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

27/04/0927 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/04/0927 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/03/0910 March 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 SECRETARY APPOINTED STUART JOHN WHISTANCE

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM
THE COPPER ROOM, DEVA CENTRE
TRINITY WAY
MANCHESTER
M3 7BG

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY MICHAELA HOGAN

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART WHISTANCE / 03/11/2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART WHISTANCE / 24/01/2008

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/07/0829 July 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

10/10/0710 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/061 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

13/03/0613 March 2006 COMPANY NAME CHANGED
PAYROLL PLUS (UK) LIMITED
CERTIFICATE ISSUED ON 13/03/06

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 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