Company Information for ARION PAYROLL SERVICES LIMITED
LANDMARK ST PETERS SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB,
|
Company Registration Number
03727782
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ARION PAYROLL SERVICES LIMITED | ||
Legal Registered Office | ||
LANDMARK ST PETERS SQUARE 1 OXFORD STREET MANCHESTER M1 4PB Other companies in BS1 | ||
Previous Names | ||
|
Company Number | 03727782 | |
---|---|---|
Company ID Number | 03727782 | |
Date formed | 1999-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 03:10:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARION PAYROLL SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL BELL |
||
PAUL BELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PROBE CONSULTANCY LIMITED |
Company Secretary | ||
CAROLINE ELIZABETH BANNAN |
Director | ||
COLIN QUIRK |
Director | ||
PROBE ENGINEERING LIMITED |
Company Secretary | ||
EMILY VICTORIA BRUCE |
Director | ||
DAVID HOWARD GELLING |
Company Secretary | ||
PAUL MELLOR |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRI ANGLO TRADE LTD | Director | 2012-08-24 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
SUN EAST TRADE LTD | Director | 2012-08-24 | CURRENT | 2012-04-03 | Active - Proposal to Strike off | |
06246123 LIMITED | Director | 2010-05-20 | CURRENT | 2007-05-14 | Liquidation | |
PAVILLION CONSULTANCY LIMITED | Director | 2008-07-24 | CURRENT | 2007-07-30 | Active - Proposal to Strike off | |
EVOLVE MANAGEMENT RESOURCES LIMITED | Director | 2008-02-20 | CURRENT | 2007-05-14 | Liquidation | |
HEXAGON SERVICES UK LIMITED | Director | 2008-02-01 | CURRENT | 2003-01-17 | Active - Proposal to Strike off | |
HEXAGON TECHNICAL LIMITED | Director | 2008-01-20 | CURRENT | 2003-01-17 | Liquidation | |
ETICA LIMITED | Director | 2007-11-01 | CURRENT | 2001-04-04 | Dissolved 2016-05-24 | |
LAYMEAD MANAGEMENT LIMITED | Director | 2007-10-02 | CURRENT | 2006-09-04 | Active - Proposal to Strike off | |
HILLDOWN CONSORTIUM LIMITED | Director | 2007-10-02 | CURRENT | 2006-08-01 | Active - Proposal to Strike off | |
WESTBREEZE ASSOCIATES LIMITED | Director | 2007-09-27 | CURRENT | 2006-11-01 | Active - Proposal to Strike off | |
LONGDAWN SOLUTIONS LIMITED | Director | 2007-09-03 | CURRENT | 2006-06-01 | Active - Proposal to Strike off | |
DUSTBURY LTD | Director | 2007-09-03 | CURRENT | 2006-05-31 | Active - Proposal to Strike off | |
UNIVERSAL BACK OFFICE SERVICES LTD | Director | 2007-08-17 | CURRENT | 2006-08-17 | Active - Proposal to Strike off | |
HEYWOOD ENGINEERING LIMITED | Director | 2007-05-11 | CURRENT | 2005-08-23 | Liquidation | |
ROMNEY CONSULTANTS LIMITED | Director | 2007-05-11 | CURRENT | 1999-03-09 | Active - Proposal to Strike off | |
RUSHEN ENGINEERING LIMITED | Director | 2007-05-11 | CURRENT | 1999-03-09 | Active - Proposal to Strike off | |
STRAND ENGINEERING & CONSULTING LIMITED | Director | 2007-05-11 | CURRENT | 2005-08-23 | Liquidation | |
BARRULE SERVICES LIMITED | Director | 2007-05-11 | CURRENT | 1999-03-10 | Active - Proposal to Strike off | |
CONISTER CONSULTANTS LIMITED | Director | 2007-05-11 | CURRENT | 1999-03-09 | Liquidation | |
ARION IT SERVICES LIMITED | Director | 2007-05-11 | CURRENT | 1999-03-05 | Active - Proposal to Strike off | |
HUSTLE LIMITED | Director | 2007-03-06 | CURRENT | 2007-03-01 | Dissolved 2016-03-15 | |
ARION (BACK OFFICE) SERVICES LIMITED | Director | 2006-11-10 | CURRENT | 2006-05-10 | Active | |
MATRIX BUSINESS CONSULTANCY LIMITED | Director | 2006-11-01 | CURRENT | 2006-10-18 | Active - Proposal to Strike off | |
HEXAGON ADMINISTRATION SERVICES LIMITED | Director | 2006-10-27 | CURRENT | 2006-04-12 | Active - Proposal to Strike off | |
CHC GLOBAL SEARCH SERVICES LIMITED | Director | 2006-10-27 | CURRENT | 2006-04-12 | Active - Proposal to Strike off | |
REDNET ASSOCIATES LIMITED | Director | 2006-10-12 | CURRENT | 2006-08-01 | Liquidation | |
GREENRISE SOLUTIONS LIMITED | Director | 2006-09-11 | CURRENT | 2006-04-04 | Active - Proposal to Strike off | |
HANOVER CONSTRUCTION MANAGEMENT LIMITED | Director | 2006-09-11 | CURRENT | 2006-07-03 | Active - Proposal to Strike off | |
NETGOLD SERVICES LIMITED | Director | 2006-09-08 | CURRENT | 2006-05-03 | Active - Proposal to Strike off | |
VALDEZZ LIMITED | Director | 2006-09-08 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
CRESTWING CONSULTANTS LIMITED | Director | 2006-09-08 | CURRENT | 2006-06-01 | Active - Proposal to Strike off | |
COLLINGWOOD ASSOCIATE SERVICES LIMITED | Director | 2006-07-31 | CURRENT | 1999-07-28 | Active - Proposal to Strike off | |
QUANTUM SECURITIES UK LIMITED | Director | 2006-07-31 | CURRENT | 2005-09-06 | Active - Proposal to Strike off | |
HEXAGON MGT SERVICES LIMITED | Director | 2006-04-13 | CURRENT | 2006-04-12 | Active - Proposal to Strike off | |
SOLO RESOURCES LIMITED | Director | 2006-04-13 | CURRENT | 2006-04-12 | Active - Proposal to Strike off | |
DEADROCK CAPITAL MANAGEMENT LIMITED | Director | 2006-03-02 | CURRENT | 2005-11-11 | Active - Proposal to Strike off | |
COREVALE SERVICES LIMITED | Director | 2006-02-24 | CURRENT | 2005-12-01 | Liquidation | |
ROCKINGHAM INTERNATIONAL LIMITED | Director | 2006-02-01 | CURRENT | 2005-09-16 | Liquidation | |
CHEQUERS CONSULTANTS LIMITED | Director | 2006-01-24 | CURRENT | 2005-09-16 | Liquidation | |
WHITEFRIARS INTERNATIONAL LIMITED | Director | 2006-01-16 | CURRENT | 2005-09-12 | Liquidation | |
SAXON MARKETING LIMITED | Director | 2006-01-04 | CURRENT | 2005-10-04 | Active - Proposal to Strike off | |
HEXAGON ADMINSTRATION LTD | Director | 2005-12-02 | CURRENT | 2005-09-16 | Active - Proposal to Strike off | |
LYNCOT PAYROLL SERVICES LIMITED | Director | 2005-11-24 | CURRENT | 2005-11-24 | Active - Proposal to Strike off | |
MG CONSORTIUM LIMITED | Director | 2005-11-24 | CURRENT | 2005-11-24 | Active - Proposal to Strike off | |
LYNCOT RESOURCES LIMITED | Director | 2005-11-24 | CURRENT | 2005-11-24 | Active - Proposal to Strike off | |
FENCREST ENTERPRISES LIMITED | Director | 2005-11-17 | CURRENT | 2005-09-05 | Liquidation | |
GREATCASE LIMITED | Director | 2005-11-11 | CURRENT | 2005-09-08 | Liquidation | |
PAVILLION LAW LIMITED | Director | 2005-11-10 | CURRENT | 2005-09-13 | Liquidation | |
GOLDMOOR ENTERPRISES LIMITED | Director | 2005-10-20 | CURRENT | 2005-03-19 | Liquidation | |
ORIONSTAR MANAGEMENT LIMITED | Director | 2005-10-20 | CURRENT | 2005-03-02 | Liquidation | |
BELLVIEW TRADING LIMITED | Director | 2005-09-27 | CURRENT | 2002-12-11 | Active - Proposal to Strike off | |
CYBERHOUSE ENTERPRISES LIMITED | Director | 2005-09-27 | CURRENT | 2005-04-13 | Liquidation | |
TRADETEXT SERVICES LIMITED | Director | 2005-07-18 | CURRENT | 2005-07-18 | Active - Proposal to Strike off | |
JOBTEXT SERVICES LIMITED | Director | 2005-07-18 | CURRENT | 2005-07-18 | Active - Proposal to Strike off | |
ALLIED TECH CONTRACT SERVICES LIMITED | Director | 2005-02-18 | CURRENT | 2005-02-17 | Active - Proposal to Strike off | |
LYNCOT CONSULTANTS LIMITED | Director | 2005-01-10 | CURRENT | 2002-01-09 | Dissolved 2018-03-10 | |
HEXAGON CONTRACTS LIMITED | Director | 2004-03-31 | CURRENT | 2004-03-31 | Liquidation | |
HEXAGON TECHNICAL SERVICES LIMITED | Director | 2004-03-31 | CURRENT | 2004-03-31 | Liquidation | |
HEXAGON CONTRACT SERVICES LIMITED | Director | 2004-03-31 | CURRENT | 2004-03-31 | Active - Proposal to Strike off | |
HEXAGON SOLUTIONS LIMITED | Director | 2004-03-31 | CURRENT | 2004-03-31 | Active | |
HEXAGON ENGINEERING LIMITED | Director | 2004-03-31 | CURRENT | 2004-03-31 | Liquidation | |
HEXAGON I.T. SERVICES LIMITED | Director | 2004-03-31 | CURRENT | 2004-03-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
REGISTERED OFFICE CHANGED ON 05/09/23 FROM 3 Hardman Street Manchester M3 3HF | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/18 FROM 10 the Edge Clowes Street Salford M3 5NB England | |
WU04 | Compulsory liquidation appointment of liquidator | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/15 FROM 21 Saint Thomas Street Bristol BS1 6JS | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Paul Bell as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PROBE CONSULTANCY LIMITED | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 05/03/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES15 | CHANGE OF NAME 28/02/2011 | |
CERTNM | Company name changed airlie engineering LIMITED\certificate issued on 28/02/11 | |
RES15 | CHANGE OF COMPANY NAME 27/05/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 05/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROBE CONSULTANCY LIMITED / 01/03/2010 | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CAROLINE BANNAN | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PROBE CONSULTANCY LIMITED / 03/03/2008 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/05/07--------- £ SI 2@1=2 £ IC 2/4 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 21 SAINT THOMAS STREET BRISTOL BS1 2JS | |
287 | REGISTERED OFFICE CHANGED ON 02/01/02 FROM: FLAT 5 29/31 DINGLEY PLACE LONDON EC1V 8BR | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2020-10-26 |
Appointmen | 2018-01-18 |
Winding-Up Orders | 2017-10-20 |
Petitions | 2017-09-13 |
Proposal to Strike Off | 2011-07-19 |
Proposal to Strike Off | 2010-09-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARION PAYROLL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as ARION PAYROLL SERVICES LIMITED are:
REED SPECIALIST RECRUITMENT LIMITED | £ 1,413,937 |
MONSTER WORLDWIDE LIMITED | £ 712,288 |
MARK EDUCATION LIMITED | £ 588,628 |
CHRISTOPHER ASSOCIATES LIMITED | £ 555,992 |
FAWKES & REECE LIMITED | £ 541,817 |
BADENOCH AND CLARK LIMITED | £ 472,625 |
LIQUID PERSONNEL LIMITED | £ 448,842 |
TRI CONSULTING LIMITED | £ 367,028 |
UNIVERSAL CARE LIMITED | £ 319,925 |
CHALKFACE RECRUITMENT LTD | £ 243,534 |
REED SPECIALIST RECRUITMENT LIMITED | £ 124,964,692 |
NORTHAMPTONSHIRE TRADING LIMITED | £ 96,260,931 |
REED MANAGED SERVICES LTD | £ 83,220,439 |
ADECCO UK LIMITED | £ 82,146,321 |
PERTEMPS LIMITED | £ 55,103,148 |
CHAMPION EMPLOYMENT LIMITED | £ 27,748,216 |
BADENOCH AND CLARK LIMITED | £ 24,838,251 |
NETWORK VENTURES LIMITED | £ 13,711,124 |
GATENBYSANDERSON LIMITED | £ 11,177,735 |
TEACHING PERSONNEL LIMITED | £ 10,775,730 |
REED SPECIALIST RECRUITMENT LIMITED | £ 124,964,692 |
NORTHAMPTONSHIRE TRADING LIMITED | £ 96,260,931 |
REED MANAGED SERVICES LTD | £ 83,220,439 |
ADECCO UK LIMITED | £ 82,146,321 |
PERTEMPS LIMITED | £ 55,103,148 |
CHAMPION EMPLOYMENT LIMITED | £ 27,748,216 |
BADENOCH AND CLARK LIMITED | £ 24,838,251 |
NETWORK VENTURES LIMITED | £ 13,711,124 |
GATENBYSANDERSON LIMITED | £ 11,177,735 |
TEACHING PERSONNEL LIMITED | £ 10,775,730 |
REED SPECIALIST RECRUITMENT LIMITED | £ 124,964,692 |
NORTHAMPTONSHIRE TRADING LIMITED | £ 96,260,931 |
REED MANAGED SERVICES LTD | £ 83,220,439 |
ADECCO UK LIMITED | £ 82,146,321 |
PERTEMPS LIMITED | £ 55,103,148 |
CHAMPION EMPLOYMENT LIMITED | £ 27,748,216 |
BADENOCH AND CLARK LIMITED | £ 24,838,251 |
NETWORK VENTURES LIMITED | £ 13,711,124 |
GATENBYSANDERSON LIMITED | £ 11,177,735 |
TEACHING PERSONNEL LIMITED | £ 10,775,730 |
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ARION PAYROLL SERVICES LIMITED | Event Date | 2020-10-21 |
Take notice that the Joint Liquidators of the above named Company intend to make a first distribution to creditors. Creditors with claims in excess of 1,000, of the above company, are required to send in their name and address and particulars of their claims to the Joint Liquidators at RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF by 30 November 2020 . Any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within 2 months of the last date for proving claims, given above. The value of the prescribed part is Nil. Office Holder Details: Keith Algie (IP No. 14090 ) and Lindsey J Cooper (IP No. 008931 ) both of RSM Restructuring Advisory LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF Correspondence address & contact details of case manager: Lorna Cook, RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4150. Further details contact: The Joint Liquidators, Tel: 0161 830 4000, Email: restructuring.manchester@rsmuk.com Ag XG71654 | |||
Initiating party | Event Type | Appointmen | |
Defending party | ARION PAYROLL SERVICES LIMITED | Event Date | 2018-01-18 |
In the High Court of Justice Court Number: CR-2017-005747 ARION PAYROLL SERVICES LIMITED (Company Number 03727782 ) Registered office: 3 Hardman Street, Manchester, M3 3HF Principal trading address: C… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ARION PAYROLL SERVICES LIMITED | Event Date | 2017-10-09 |
In the High Court Of Justice case number 005747 Liquidator appointed: G O'Hare Apex Court , City Link , NOTTINGHAM , NG2 4LA , telephone: 0115 852 5000 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ARION PAYROLL SERVICES LIMITED | Event Date | 2017-08-02 |
In the High Court of Justice (Chancery Division) Companies Court case number 5747 A Petition to wind up the above-named Company, Registration Number 03727782, of ,10 The Edge, Clowes Street, Salford, England, M3 5NB, presented on 2 August 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 25 September 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 22 September 2017 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ARION PAYROLL SERVICES LIMITED | Event Date | 2011-07-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ARION PAYROLL SERVICES LIMITED | Event Date | 2010-09-21 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |