PAYLESS PROPERTIES LIMITED

Company Documents

DateDescription
15/08/1215 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/05/1215 May 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

01/12/111 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/11/2011

View Document

29/07/1129 July 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

04/07/114 July 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

15/06/1115 June 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRIMSEY / 13/05/2011

View Document

12/05/1112 May 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM GAWSWORTH HOUSE WESTMERE DRIVE CREWE CHESHIRE CW1 6XB

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBBINS

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DAWN MICHELLE WILKINSON / 11/10/2010

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BIRD

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CHRISTOPHER MORGAN / 11/10/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK GLADWIN / 11/10/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KEITH ROBBINS / 11/10/2010

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED BRIAN KEITH ROBBINS

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/02/10

View Document

10/08/1010 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR APPOINTED THOMAS CHRISTOPHER MORGAN

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW UNITT

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR PENELOPE TEALE

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED PENNY TEALE

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR GARY WEST

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/02/08

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR SHELLEY THOMAS

View Document

29/09/0829 September 2008 SECRETARY APPOINTED DAWN MICHELLE WILKINSON

View Document

26/08/0826 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED ANDREW VAUGHAN UNITT

View Document

09/05/089 May 2008 DIRECTOR APPOINTED ROBERT PATRICK GLADWIN

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WILLIAM HOSKINS

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/07

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 28/02/08

View Document

02/01/082 January 2008 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/06

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 ARTICLES OF ASSOCIATION

View Document

25/03/0725 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/076 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/10/03

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/10/02

View Document

22/01/0322 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0228 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/10/01

View Document

19/04/0219 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0214 January 2002 S80A AUTH TO ALLOT SEC 08/01/02

View Document

14/01/0214 January 2002 S80A AUTH TO ALLOT SEC 08/01/02

View Document

07/09/017 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/00

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/993 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/11/98

View Document

05/08/995 August 1999 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/10/98

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: 1 THANE ROAD WEST NOTTINGHAM NG2 3AA

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/08/98

View Document

25/08/9825 August 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/9814 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/971 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/97

View Document

14/08/9714 August 1997 ACC. REF. DATE EXTENDED FROM 22/03/98 TO 31/03/98

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: FALCON HOUSE THE MINORIES DUDLEY WEST MIDLANDS DY2 8PG

View Document

22/12/9622 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

14/11/9614 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9621 October 1996 ADOPT MEM AND ARTS 16/10/96

View Document

21/10/9621 October 1996 S386 DISP APP AUDS 16/10/96

View Document

21/10/9621 October 1996 S366A DISP HOLDING AGM 16/10/96

View Document

21/10/9621 October 1996 S252 DISP LAYING ACC 16/10/96

View Document

21/10/9621 October 1996 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 22/03/97

View Document

11/10/9611 October 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

10/09/9610 September 1996

View Document

17/07/9617 July 1996 SECRETARY RESIGNED

View Document

17/07/9617 July 1996

View Document

04/04/964 April 1996

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995

View Document

22/08/9522 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995

View Document

31/10/9431 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/08/9431 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994

View Document

17/05/9417 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/931 September 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993

View Document

19/07/9319 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

17/10/9217 October 1992 DIRECTOR RESIGNED

View Document

17/10/9217 October 1992

View Document

02/09/922 September 1992

View Document

02/09/922 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/92

View Document

30/03/9230 March 1992 S252 DISP LAYING ACC 04/09/91

View Document

16/03/9216 March 1992

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 RETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991

View Document

16/09/9116 September 1991 S252 DISP LAYING ACC 04/09/91

View Document

23/07/9123 July 1991 S252 DISP LAYING ACC 11/06/91

View Document

10/07/9110 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/91

View Document

08/03/918 March 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

20/11/9020 November 1990 DIRECTOR RESIGNED

View Document

20/11/9020 November 1990 DIRECTOR RESIGNED

View Document

07/11/907 November 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM: 1 THANE ROAD WEST NOTTINGHAM NG2 3AA

View Document

17/09/9017 September 1990 RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

06/09/906 September 1990 ADOPT MEM AND ARTS 20/08/90

View Document

16/08/9016 August 1990 DIRECTOR RESIGNED

View Document

19/07/9019 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/903 July 1990 REGISTERED OFFICE CHANGED ON 03/07/90 FROM: HARGRAVE HALL HARGRAVE WELLINGSBOROUGH NORTHANTS NN9 6BU

View Document

27/06/9027 June 1990 DIRECTOR RESIGNED

View Document

22/05/9022 May 1990 NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 DIRECTOR RESIGNED

View Document

28/02/9028 February 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9021 January 1990 NEW DIRECTOR APPOINTED

View Document

02/11/892 November 1989 NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED

View Document

19/10/8919 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/89

View Document

19/10/8919 October 1989 EXEMPTION FROM APPOINTING AUDITORS 290689

View Document

18/10/8918 October 1989 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

25/09/8925 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/8924 August 1989 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

28/03/8928 March 1989 EXEMPTION FROM APPOINTING AUDITORS 290688

View Document

25/08/8825 August 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

25/08/8825 August 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

09/09/879 September 1987 Full accounts made up to 1987-01-31

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

25/08/8725 August 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 DIRECTOR RESIGNED

View Document

22/10/8622 October 1986 GAZETTABLE DOCUMENT

View Document

30/08/8630 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8617 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8614 July 1986 REGISTERED OFFICE CHANGED ON 14/07/86 FROM: LONDON ROAD RIVERHEAD SEVENOAKS KENT

View Document

28/04/8628 April 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/04/86

View Document

10/12/8510 December 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/12/85

View Document

01/07/851 July 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/07/85

View Document

12/09/6812 September 1968 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/09/68

View Document

17/01/5517 January 1955 CERTIFICATE OF INCORPORATION

View Document


More Company Information