THE PAPERLESS SCHOOL LIMITED

Company Documents

DateDescription
07/06/157 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

26/03/1526 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

27/03/1427 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 CHANGE PERSON AS DIRECTOR

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

06/03/136 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN GROVE STEPHENSEN / 30/05/2012

View Document

12/03/1212 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

03/06/113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

06/04/116 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

01/04/101 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 SECRETARY APPOINTED LAKIN ROSE COMPANY SECRETARIES LIMITED

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY MIRANDA BROADHURST

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM
20 BRIDGE STREET
CAMBRIDGE
CAMBRIDGESHIRE
CB2 1UY

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

30/06/0630 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

02/03/062 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

15/04/0415 April 2004 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/08/03

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM:
20 BRIDGE STREET
CAMBRIDGE
CM13 1AD

View Document

02/04/042 April 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

23/03/0323 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

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