ARION PAYROLL SERVICES LIMITED

Landmark St Peters Square Landmark St Peters Square, Manchester, M1 4PB
StatusLIQUIDATION
Company No.03727782
CategoryPrivate Limited Company
Incorporated05 Mar 1999
Age25 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

ARION PAYROLL SERVICES LIMITED is an liquidation private limited company with number 03727782. It was incorporated 25 years, 2 months, 17 days ago, on 05 March 1999. The company address is Landmark St Peters Square Landmark St Peters Square, Manchester, M1 4PB.



Company Fillings

Liquidation compulsory removal of liquidator by court

Date: 14 May 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 14 May 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 01 Feb 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Address

Type: AD01

Old address: 3 Hardman Street Manchester M3 3HF

Change date: 2023-09-05

New address: Landmark St Peters Square 1 Oxford Street Manchester M1 4PB

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 01 Feb 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 13 Jan 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 09 Feb 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 10 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 13 Feb 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Address

Type: AD01

New address: 3 Hardman Street Manchester M3 3HF

Change date: 2018-01-26

Old address: 10 the Edge Clowes Street Salford M3 5NB England

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 24 Jan 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 01 Nov 2017

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2015

Action Date: 08 May 2015

Category: Address

Type: AD01

New address: 10 the Edge Clowes Street Salford M3 5NB

Change date: 2015-05-08

Old address: 21 Saint Thomas Street Bristol BS1 6JS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Bell

Documents

View document PDF

Termination secretary company with name

Date: 09 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Probe Consultancy Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed airlie engineering LIMITED\certificate issued on 28/02/11

Documents

View document PDF

Resolution

Date: 16 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Nov 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 21 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-01

Officer name: Probe Consultancy Limited

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director caroline bannan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / probe consultancy LIMITED / 03/03/2008

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 18/05/07--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 11/02/02 from: 21 saint thomas street bristol BS1 2JS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 02/01/02 from: flat 5 29/31 dingley place london EC1V 8BR

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Mar 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNS RESTAURANT (BRIGHTON) LIMITED

27 FLEET STREET,WEST MIDLANDS,B3 1JP

Number:01564302
Status:ACTIVE
Category:Private Limited Company

DESIGN FOR PURPOSE LIMITED

108 MELTON ROAD,NOTTINGHAM,NG12 5BQ

Number:05512508
Status:ACTIVE
Category:Private Limited Company

DIMOV BUILDERS LTD

7 MENDIP WALK,TUNBRIDGE WELLS,TN2 3NL

Number:11312752
Status:ACTIVE
Category:Private Limited Company

DRAGON HOLDINGS U.K. LIMITED

29 SALTASH ROAD,WELLING,DA16 1HD

Number:10062625
Status:ACTIVE
Category:Private Limited Company

INSIGHT VEHICLE MANAGEMENT LIMITED

FLEET HOUSE SILVERDALE BUSINESS PARK,NEWCASTLE-UNDER-LYME,ST5 6PA

Number:04452863
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STRING A RAINBOW LTD

INNOVATION CENTRE,WARWICK,CV34 6UW

Number:06866189
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source