WORD PROCESSOR STATIONERY LIMITED

Company Documents

DateDescription
02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ARTHUR HERBERT / 04/11/2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

16/02/1116 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/03/1029 March 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARRONS CONSULTANCIES LIMITED / 04/01/2010

View Document

09/06/099 June 2009 CURREXT FROM 30/04/2009 TO 31/10/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 S366A DISP HOLDING AGM 21/07/03 S252 DISP LAYING ACC 21/07/03 S386 DISP APP AUDS 21/07/03

View Document

16/07/0316 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: DARLEY BUILDINGS WELLINGTON ROAD BURTON ON TRENT STAFFORDSHIRE DE14 2AD

View Document

07/05/037 May 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 REGISTERED OFFICE CHANGED ON 04/11/98 FROM: UNIT 1,TRADE LINK WATERGLADE INDUSTRIAL PARK WESTERN AVENUE,WEST THURROCK GRAYS ESSEX RM16 1FJ

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 DELIVERY EXT'D 3 MTH 30/04/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

22/09/9722 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9716 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/07/9716 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/9713 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/978 July 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/06/97

View Document

08/07/978 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/07/978 July 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/9727 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9724 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 ADOPT MEM AND ARTS 20/12/96

View Document

02/01/972 January 1997 SECRETARY RESIGNED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/04/96

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/01/9618 January 1996 ALTER MEM AND ARTS 29/11/95

View Document

18/01/9618 January 1996 ACQUISITION OF SHARES 29/11/95

View Document

18/01/9618 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9513 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/9513 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/9513 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/957 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 01/04/94

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 02/04/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/01/9427 January 1994

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993

View Document

03/02/933 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 03/04/92

View Document

08/12/928 December 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/927 December 1992 DIRS RIGHTS 30/11/92

View Document

03/12/923 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9228 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 REGISTERED OFFICE CHANGED ON 28/10/92 FROM: G OFFICE CHANGED 28/10/92 50 STRATTON STREET LONDON W1X 5FL

View Document

28/10/9228 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992

View Document

28/10/9228 October 1992

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 29/03/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992

View Document

01/08/911 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/915 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991

View Document

15/03/9115 March 1991 REGISTERED OFFICE CHANGED ON 15/03/91 FROM: G OFFICE CHANGED 15/03/91 37 PANTON STREET LONDON SW1Y 4EA

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 30/03/90

View Document

10/08/9010 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

07/08/907 August 1990 FIRST GAZETTE

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/11/887 November 1988 REGISTERED OFFICE CHANGED ON 07/11/88 FROM: G OFFICE CHANGED 07/11/88 50 STRATTON STREET LONDON W1X 5FL

View Document

18/05/8818 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/8816 May 1988 REGISTERED OFFICE CHANGED ON 16/05/88 FROM: G OFFICE CHANGED 16/05/88 GREEN DRAGON YARD OLD MONTAGUE STREET LONDON E1

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/11/874 November 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/05/8615 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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