PAYBACK BAND LIMITED



Company Documents

DateDescription
14/12/1214 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

13/12/1213 December 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBIN DONNOLLY / 02/06/2012

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1114 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DANIEL PETTITT / 05/07/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1013 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH PETTITT / 10/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANJITH KANAGASUNDARAM / 15/11/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBIN DONNOLLY / 07/07/2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document



13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/02/0714 February 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

01/02/071 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: G OFFICE CHANGED 14/02/06 67 MAYFIELD ROAD SOUTH CROYDON SURREY CR2 0BT

View Document

14/02/0614 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: G OFFICE CHANGED 24/03/05 283 GREEN LANES LONDON N13 4XS

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: G OFFICE CHANGED 22/11/04 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company