- Company Overview for PAYROLL SERVICES (SCOTLAND) LTD. (05693001)
- Filing history for PAYROLL SERVICES (SCOTLAND) LTD. (05693001)
- People for PAYROLL SERVICES (SCOTLAND) LTD. (05693001)
- Charges for PAYROLL SERVICES (SCOTLAND) LTD. (05693001)
- Insolvency for PAYROLL SERVICES (SCOTLAND) LTD. (05693001)
- More for PAYROLL SERVICES (SCOTLAND) LTD. (05693001)
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) |
---|---|---|---|
17 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2012 | 2.35B | Notice of move from Administration to Dissolution on 11 May 2012 | |
13 Dec 2010 | 2.17B | Statement of administrator's proposal | |
19 Oct 2010 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX on 19 October 2010 | |
13 Oct 2010 | 2.12B | Appointment of an administrator | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
22 Jun 2010 | AR01 |
Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-06-22
|
|
22 Jun 2010 | 88(2) | Capitals not rolled up | |
22 Jun 2010 | CH01 | Director's details changed for Suzie Paton on 31 December 2009 | |
22 Jun 2010 | TM02 | Termination of appointment of Johnston Smillie Ca as a secretary | |
22 Jun 2010 | TM01 | Termination of appointment of Suzie Paton as a director | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2010 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
19 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Mar 2009 | 363a | Return made up to 31/01/09; full list of members | |
02 Mar 2009 | 288c | Director's Change of Particulars / suzie paton / 30/01/2009 / HouseName/Number was: 8, now: (2F2) 4; Street was: dugald stewart avenue, now: stoneycroft road; Post Town was: boness, now: south queensferry; Post Code was: EH51 9EW, now: EH30 9HX; Country was: , now: united kingdom | |
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from 41 chalton street london NW1 1JD | |
04 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
22 May 2008 | 288a | Director appointed suzie paton | |
01 Apr 2008 | 363a | Return made up to 31/01/08; full list of members | |
25 Sep 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
22 May 2007 | 287 | Registered office changed on 22/05/07 from: 1ST floor chalton street london NW1 1JD | |
14 May 2007 | 363a | Return made up to 31/01/07; full list of members | |
14 May 2007 | 287 | Registered office changed on 14/05/07 from: eurolife house 16 st john street london EC1M 4NT | |
08 Jul 2006 | 395 | Particulars of mortgage/charge |