Advanced company searchLink opens in new window

MAURICE PAYNE LIMITED

Company number 01697548

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)
10 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
Statement of capital on 2011-07-13
  • GBP 100,000
12 Jul 2011 TM01 Termination of appointment of Tom Barnes Payne as a director
12 Jul 2011 TM01 Termination of appointment of Finnbar Payne as a director
12 Jul 2011 TM02 Termination of appointment of Finnbar William Payne as a secretary
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-20
26 May 2011 CONNOT Change of name notice
19 May 2011 TM01 Termination of appointment of Graham Payne as a director
11 May 2011 MG01 Particulars of a mortgage or charge / charge no: 3
19 Apr 2011 AP01 Appointment of Mr John Davies as a director
19 Apr 2011 AP01 Appointment of Mr John Davies as a director
24 Jan 2011 TM01 Termination of appointment of Maurice Payne as a director
24 Jan 2011 TM02 Termination of appointment of Maurice Payne as a secretary
24 Jan 2011 AP01 Appointment of Tom Barnes Payne as a director
24 Jan 2011 AP03 Appointment of Finnbar William Payne as a secretary
24 Jan 2011 AP01 Appointment of Finnbar William Payne as a director
19 Oct 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
19 Oct 2010 CH01 Director's details changed for Graham Spencer Payne on 17 June 2010
22 Sep 2010 AD01 Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP on 22 September 2010
08 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2010 AA Total exemption small company accounts made up to 31 July 2009