PAPERMILL SYSTEMS LIMITED

Company Documents

DateDescription
25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/10/2425 October 2024 Return of final meeting in a members' voluntary winding up

View Document

12/04/2412 April 2024 Liquidators' statement of receipts and payments to 2024-03-22

View Document

15/04/2315 April 2023 Liquidators' statement of receipts and payments to 2023-03-28

View Document

18/11/2218 November 2022 Liquidators' statement of receipts and payments to 2022-03-22

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-03-29

View Document

14/06/2114 June 2021 Previous accounting period shortened from 2021-08-31 to 2021-03-29

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM WIND IN THE WILLOWS SANDY PLUCK LANE BENTHAM CHELTENHAM GLOUCESTERSHIRE GL51 4UB ENGLAND

View Document

06/04/216 April 2021 SPECIAL RESOLUTION TO WIND UP

View Document

06/04/216 April 2021 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/04/216 April 2021 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

10/09/1810 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE HELENA RANDALL / 10/09/2018

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM NETHERHILLS FARM LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4XN

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RANDALL / 10/09/2018

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE HELENA RANDALL / 10/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RANDALL

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE RANDALL

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/09/1426 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE HELENA RANDALL / 18/09/2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RANDALL / 18/09/2014

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE HELENA RANDALL / 28/10/2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RANDALL / 28/10/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM TRAFALGAR HOUSE, FULLBRIDGE MALDON ESSEX CM9 4LE

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RANDALL / 12/09/2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE HELENA RANDALL / 12/09/2011

View Document

31/08/1131 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

22/09/1022 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RANDALL / 15/08/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE HELENA RANDALL / 31/07/2010

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE HELENA RANDALL / 31/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RANDALL / 31/07/2010

View Document

21/09/0921 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

17/09/0817 September 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN RANDALL / 01/09/2008

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 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