P. P. PAYNE LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

04/08/214 August 2021 Director's details changed for Mrs Lili Liu on 2021-08-02

View Document

02/08/212 August 2021 Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes MK9 1AU to Langford Locks Kidlington Oxford OX5 1HX on 2021-08-02

View Document

29/06/2129 June 2021 Full accounts made up to 2019-12-31

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, SECRETARY PATRICIA KENDALL

View Document

18/03/2018 March 2020 SECRETARY APPOINTED MRS EMMA REID

View Document

09/08/199 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LILY LIU / 15/11/2018

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEFAN SCHELLINGER

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MRS LILY LIU

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 SECRETARY APPOINTED PATRICIA KENDALL

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, SECRETARY JON GREEN

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR STEFAN SCHELLINGER

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREGORY

View Document

14/08/1514 August 2015 SECOND FILING FOR FORM CH01

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GREGORY / 30/07/2015

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

17/07/1417 July 2014 AUDITOR'S RESIGNATION

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 28/12/2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 01/08/2013

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR MATTHEW GREGORY

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRUMMETT

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

08/08/118 August 2011 SECOND FILING WITH MUD 12/05/11 FOR FORM AR01

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

22/07/1022 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/07/1022 July 2010 ADOPT ARTICLES 25/06/2010

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CRUMMETT / 11/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JON GREEN / 09/06/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN DRYDEN

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 110 PARK STREET LONDON W1K 6NX

View Document

23/05/0523 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/07/047 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 RETURN MADE UP TO 12/05/04; NO CHANGE OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 12/05/03; NO CHANGE OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 110 PARK STREET LONDON W1Y 3RB

View Document

01/06/011 June 2001 RETURN MADE UP TO 12/05/01; NO CHANGE OF MEMBERS

View Document

09/04/019 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 12/05/00; NO CHANGE OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/08/9912 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/07/992 July 1999 COMPANY NAME CHANGED STOKE HOUSE (NO.1) LIMITED CERTIFICATE ISSUED ON 05/07/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9714 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/12/9617 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9613 June 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/11/9517 November 1995 EXEMPTION FROM APPOINTING AUDITORS 13/11/95

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/06/949 June 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/11/932 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/939 July 1993 REGISTERED OFFICE CHANGED ON 09/07/93 FROM: STOKE HOUSE STOKE GREEN STOKE POGES SLOUGH SL2 4HS

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/06/938 June 1993 RETURN MADE UP TO 12/05/93; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/07/9216 July 1992 RETURN MADE UP TO 20/06/92; FULL LIST OF MEMBERS

View Document

12/06/9212 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/9125 October 1991 ALTER MEM AND ARTS 15/08/91

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 20/06/91; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

29/10/8929 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/09/8928 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/8918 September 1989 RETURN MADE UP TO 12/08/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 COMPANY NAME CHANGED MICROFINE HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/08/89

View Document

26/10/8826 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/10/8810 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 REGISTERED OFFICE CHANGED ON 12/01/88 FROM: 21/24 CHISWELL STREET LONDON EC1Y 4UD

View Document

26/11/8726 November 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

28/08/8628 August 1986 COMPANY NAME CHANGED STOCKCO (NO.76) LIMITED CERTIFICATE ISSUED ON 28/08/86

View Document

13/08/8613 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/8613 August 1986 REGISTERED OFFICE CHANGED ON 13/08/86 FROM: 211 PICCADILLY LONDON W1A 4SA

View Document

08/08/868 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/05/8612 May 1986 CERTIFICATE OF INCORPORATION

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