PAYROLL BRANCH LIMITED

Company Documents

DateDescription
25/01/1425 January 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/11/137 November 2013 APPLICATION FOR STRIKING-OFF

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM
226 RADLETT ROAD
COLNEY STREET
ST ALBANS
LONDON
AL2 2TN

View Document

03/03/133 March 2013 APPOINTMENT TERMINATED, SECRETARY DOUGLAS HARRIS

View Document

03/03/133 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

21/03/1221 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

24/05/1124 May 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

22/03/1022 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

10/01/1010 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 COMPANY NAME CHANGED
PDF FINANCIAL LIMITED
CERTIFICATE ISSUED ON 20/02/08

View Document

29/01/0829 January 2008 COMPANY NAME CHANGED
PAYROLL BRANCH LIMITED
CERTIFICATE ISSUED ON 29/01/08

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM:
280 GRAYS INN ROAD
LONDON
WC1X 8EB

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 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