Advanced company searchLink opens in new window

PWB PAYROLL BUREAU SERVICES CORPORATION LTD

Company number 08726310

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2015 DS01 Application to strike the company off the register
17 Apr 2015 TM01 Termination of appointment of Ahmed Alzaiter as a director on 17 April 2015
17 Apr 2015 TM02 Termination of appointment of Acal Offshore Services Limited as a secretary on 17 April 2015
08 Jan 2015 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
08 Jan 2015 TM01 Termination of appointment of Acal Corporation Limited as a director on 7 April 2014
08 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Jul 2014 AD01 Registered office address changed from C/O Acal Group Accountants Ltd Regus City Point 1 Ropemaker Street London EC2Y 9HT England on 4 July 2014
16 Apr 2014 AP01 Appointment of Dr Ahmed Alzaiter as a director
07 Apr 2014 AP02 Appointment of Acal Corporation Limited as a director
07 Apr 2014 AD01 Registered office address changed from Floor 12 the Broadgate Tower 20 Primrose Street London EC2A 2EW England on 7 April 2014
07 Apr 2014 TM01 Termination of appointment of Nicholas Bradley as a director
06 Feb 2014 AD01 Registered office address changed from Floor 12 the Broadgate Tower Acal Group Accountants 20 Primrose Street London EC2A 2EW England on 6 February 2014
05 Feb 2014 AD01 Registered office address changed from 33 Throgmorton Street London Greater London EC2N 2BR England on 5 February 2014
08 Jan 2014 CERTNM Company name changed bradley gieves (cis-ii) corporation LTD\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
09 Dec 2013 AP01 Appointment of Mr Nicholas Bradley as a director
09 Dec 2013 AP04 Appointment of Acal Offshore Services Limited as a secretary
09 Dec 2013 TM01 Termination of appointment of Shamsul Haque as a director
09 Dec 2013 TM02 Termination of appointment of Shamsul Haque as a secretary
09 Dec 2013 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
19 Nov 2013 CERTNM Company name changed pbs (cis management) corp LIMITED\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-19
  • NM01 ‐ Change of name by resolution
10 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-10
  • GBP 1