- Company Overview for MEDIPAYROLL LIMITED (06827316)
- Filing history for MEDIPAYROLL LIMITED (06827316)
- People for MEDIPAYROLL LIMITED (06827316)
- Insolvency for MEDIPAYROLL LIMITED (06827316)
- More for MEDIPAYROLL LIMITED (06827316)
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) |
---|---|---|---|
23 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2012 | AD01 | Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1FE on 29 November 2012 | |
28 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2012 | |
09 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 October 2011 | |
22 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
22 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2010 | AD01 | Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB United Kingdom on 12 October 2010 | |
04 Oct 2010 | CERTNM |
Company name changed purple patch payroll LTD\certificate issued on 04/10/10
|
|
04 Oct 2010 | CONNOT | Change of name notice | |
25 Aug 2010 | TM01 | Termination of appointment of Sara Price as a director | |
18 May 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 March 2010 | |
13 Apr 2010 | AR01 |
Annual return made up to 23 February 2010 with full list of shareholders
Statement of capital on 2010-04-13
|
|
13 Apr 2010 | CH01 | Director's details changed for Sara Price on 1 October 2009 | |
03 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 3 December 2009
|
|
25 Nov 2009 | CH01 | Director's details changed for Richard James Phillips on 1 October 2009 | |
07 Jul 2009 | 288c | Director's Change of Particulars / tony moss / 01/06/2009 / Forename was: tony, now: anthony; Middle Name/s was: , now: lewis; HouseName/Number was: , now: 48; Street was: 22 hillrise avenue, now: parkside drive; Region was: hertfordshire, now: herts; Post Code was: WD24 7NR, now: WD17 3AX | |
23 Feb 2009 | NEWINC | Incorporation |