Pay Cloud Plus Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 21, 2013)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
PAY CLOUD REWARDS UK LIMITED
PAY CLOUD LIMITED
GD CO 109 LIMITED
Company type
Private Limited Company , Dissolved
Company Number
07977915
Record last updated
Sunday, January 25, 2015 5:13:06 AM UTC
Official Address
1 Bridgewater House Unit Waterfold Business Park West Heywood
There are 5 companies registered at this street
Locality
West Heywood
Region
Rochdale, England
Postal Code
BL97BR
Sector
Human resources provision and management of human resources functions
Visits
PAY CLOUD PLUS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2015-1 2018-10 2022-12 2024-9 2024-10 2025-5 0 1 2 3 4
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jan 12, 2015
Company name change
Registry
Jan 12, 2015
Change of name certificate
Registry
Jan 9, 2015
Change of registered office address
Registry
Oct 16, 2014
Change of particulars for director
Registry
Mar 31, 2014
Annual return
Financials
Nov 21, 2013
Annual accounts
Registry
Nov 15, 2013
Change of accounting reference date
Registry
Apr 17, 2013
Annual return
Registry
Apr 10, 2013
Change of name certificate
Registry
Apr 10, 2013
Company name change
Registry
Jan 30, 2013
Two appointments: 2 men
Registry
Jan 30, 2013
Appointment of a man as Director
Registry
Jan 30, 2013
Appointment of a man as Director 7977...
Registry
Jan 29, 2013
Change of registered office address
Registry
Jan 29, 2013
Appointment of a man as Director
Registry
Jan 29, 2013
Resignation of one Director
Registry
Jan 17, 2013
Appointment of a man as Director
Registry
Aug 29, 2012
Particulars of a mortgage or charge
Registry
Mar 21, 2012
Company name change
Registry
Mar 21, 2012
Change of name certificate
Registry
Mar 21, 2012
Notice of change of name nm01 - resolution
Registry
Mar 21, 2012
Company name change
Registry
Mar 6, 2012
Appointment of a man as Solicitor and Director
Registry
Feb 15, 2012
Appointment of a man as Director and Certified Accountant