- Company Overview for PAS2 LIMITED (03909069)
- Filing history for PAS2 LIMITED (03909069)
- People for PAS2 LIMITED (03909069)
- Charges for PAS2 LIMITED (03909069)
- Insolvency for PAS2 LIMITED (03909069)
- More for PAS2 LIMITED (03909069)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 January 2014 | |
15 Jan 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 December 2013 | |
28 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2012 | 4.70 | Declaration of solvency | |
13 Dec 2012 | AD01 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 13 December 2012 | |
23 Nov 2012 | TM01 | Termination of appointment of Steven Richard Harrison as a director on 23 November 2012 | |
20 Jan 2012 | AR01 |
Annual return made up to 18 January 2012 with full list of shareholders
Statement of capital on 2012-01-20
|
|
03 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
17 Oct 2011 | AP01 | Appointment of Mr Steven Richard Harrison as a director on 25 August 2011 | |
14 Jul 2011 | TM01 | Termination of appointment of Paul Malley as a director | |
14 Jul 2011 | TM01 | Termination of appointment of Stuart Layzell as a director | |
14 Jul 2011 | TM01 | Termination of appointment of Julian Ball as a director | |
14 Jul 2011 | TM02 | Termination of appointment of Alison Cummings as a secretary | |
24 May 2011 | CERTNM |
Company name changed paystream accounting services LIMITED\certificate issued on 24/05/11
|
|
24 May 2011 | CONNOT | Change of name notice | |
18 May 2011 | AP01 | Appointment of Mr Andrew Sandars as a director | |
17 May 2011 | AP01 | Appointment of Mr Stuart Layzell as a director | |
14 Feb 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
14 Feb 2011 | TM01 | Termination of appointment of Bruce Hunter as a director | |
01 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
07 May 2010 | CH03 | Secretary's details changed for Ms Alison Louise Cummings on 7 May 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders |