PAPERSAFE UK LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/06/1516 June 2015 APPLICATION FOR STRIKING-OFF

View Document

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

27/03/1527 March 2015 SAIL ADDRESS CREATED

View Document

10/07/1410 July 2014 ADOPT ARTICLES 23/06/2014

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, SECRETARY JOAN KNIGHT

View Document

01/07/141 July 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
SITA HOUSE GRENFELL ROAD
MAIDENHEAD
BERKSHIRE
SL6 1ES
ENGLAND

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR CHARLES ANTONY LAWRENCE SKINNER

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL

View Document

01/07/141 July 2014 SECRETARY APPOINTED MS SARAH LESLEY WAUDBY

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE CHAPRON

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PALMER-JONES

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR DAVID COURTENAY PALMER-JONES

View Document

27/03/1427 March 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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