PAPERZOO CONSULTANCY LIMITED

Company Documents

DateDescription
23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 DIRECTOR'S PARTICULARS TYRONE FIELD

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/09 FROM: 20 JOEYS LANE BILBROOK WOLVERHAMPTON SOUTH STAFFS WV8 1JL

View Document

25/03/0925 March 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: THE OAKLEY, KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

17/01/0817 January 2008 COMPANY NAME CHANGED PAPER ZOO CONSULTANCY LIMITED CERTIFICATE ISSUED ON 17/01/08

View Document

10/01/0810 January 2008 NC INC ALREADY ADJUSTED 07/01/08

View Document

10/01/0810 January 2008 MEMORANDUM OF ASSOCIATION

View Document

10/01/0810 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/087 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information