PAPERFREE SYSTEMS LTD

Company Documents

DateDescription
12/05/1012 May 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/02/1012 February 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/10/0920 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2009

View Document

02/05/092 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/04/2009

View Document

29/10/0829 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2008

View Document

26/04/0826 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2008

View Document

21/04/0721 April 2007 APPOINTMENT OF LIQUIDATOR

View Document

21/04/0721 April 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/04/0721 April 2007 STATEMENT OF AFFAIRS

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: EPSOM COURT EPSOM ROAD WHITE HORSE BUSINESS PARK TROWBRIDGE WILTSHIRE BA14 0XF

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 £ NC 1000/2001 15/04/0

View Document

21/02/0621 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: COURT HALL CASTLE STREET TROWBRIDGE WILTSHIRE BA14 8AR

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 REGISTERED OFFICE CHANGED ON 26/10/03 FROM: 2 THE POPLARS TROWBRIDGE WILTSHIRE BA14 0AG

View Document

10/04/0310 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

17/04/0217 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: SUITE 31789 72 NEW BOND STREET LONDON W1S 1RR

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0120 March 2001 Incorporation

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