LEDGER AND PAYROLL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
05/01/125 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
05/01/125 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA STEPHENS / 14/01/2011 |
05/01/125 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHN STEPHENS / 14/01/2011 |
05/01/125 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / VERONICA STEPHENS / 14/01/2011 |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/09/1119 September 2011 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 5 WINDSOR LODGE 30 ALBEMARLE ROAD BECKENHAM KENT BR3 5HJ |
01/03/111 March 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/01/1020 January 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/01/0916 January 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/02/0821 February 2008 | RETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/12/0618 December 2006 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/01/0624 January 2006 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
31/01/0531 January 2005 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
18/12/0318 December 2003 | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | REGISTERED OFFICE CHANGED ON 24/12/02 FROM: G OFFICE CHANGED 24/12/02 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
24/12/0224 December 2002 | NEW DIRECTOR APPOINTED |
24/12/0224 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/12/0224 December 2002 | DIRECTOR RESIGNED |
24/12/0224 December 2002 | SECRETARY RESIGNED |
05/12/025 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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