- Company Overview for PWB PAYROLL BUREAU SERVICES CORPORATION LTD (08726310)
- Filing history for PWB PAYROLL BUREAU SERVICES CORPORATION LTD (08726310)
- People for PWB PAYROLL BUREAU SERVICES CORPORATION LTD (08726310)
- More for PWB PAYROLL BUREAU SERVICES CORPORATION LTD (08726310)
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
|
|
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
|
|
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
|
|
10 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-10
|