ANDREW KEATES (PAYROLL SERVICES) LIMITED

Company Documents

DateDescription
13/06/1513 June 2015 DISS40 (DISS40(SOAD))

View Document

10/06/1510 June 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CARL KEATES / 20/02/2015

View Document

18/11/1418 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

29/03/1429 March 2014 DISS40 (DISS40(SOAD))

View Document

27/03/1427 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM
CLOCK TOWER HOUSE TRUEMAN STREET
LIVERPOOL
L3 2BA

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CARL KEATES / 27/03/2014

View Document

19/03/1419 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

14/09/1314 September 2013 DISS40 (DISS40(SOAD))

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CARL KEATES / 11/03/2013

View Document

26/02/1326 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

07/03/127 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/02/1017 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

17/03/0917 March 2009 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

13/03/0913 March 2009 CURREXT FROM 28/02/2010 TO 05/04/2010

View Document

03/03/093 March 2009 NC INC ALREADY ADJUSTED 25/02/2009

View Document

03/03/093 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/093 March 2009 GBP NC 1000/1005 25/02/09

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY ANDREW KEATES

View Document

25/02/0925 February 2009 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