PAPERCHASE BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE

View Document

06/08/136 August 2013 DISS40 (DISS40(SOAD))

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/05/138 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/05/1215 May 2012 DISS40 (DISS40(SOAD))

View Document

14/05/1214 May 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

13/05/1213 May 2012 APPOINTMENT TERMINATED, SECRETARY NITHYAKALA MURALENDRAN

View Document

13/05/1213 May 2012 REGISTERED OFFICE CHANGED ON 13/05/2012 FROM
10 BERNE ROAD
THORNTON HEATH
SURREY
CR7 7BG
UNITED KINGDOM

View Document

20/03/1220 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

25/03/1125 March 2011 Annual return made up to 16 October 2010 with full list of shareholders

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/03/102 March 2010 DISS40 (DISS40(SOAD))

View Document

01/03/101 March 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHANDRA MURALENDRAN / 01/01/2010

View Document

16/02/1016 February 2010 FIRST GAZETTE

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

25/01/0925 January 2009 REGISTERED OFFICE CHANGED ON 25/01/09 FROM: GISTERED OFFICE CHANGED ON 25/01/2009 FROM 22 SYDENHAM ROAD LONDON SE26 5QW

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: G OFFICE CHANGED 10/01/08 10 BERNE ROAD THORNTON HEATH SURREY CR7 7BG

View Document

09/01/089 January 2008 COMPANY NAME CHANGED ECOBASE LIMITED CERTIFICATE ISSUED ON 09/01/08

View Document

30/11/0630 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 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