COMPUTER PAPER SERVICES LIMITED

Company Documents

DateDescription
18/02/1918 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2018:LIQ. CASE NO.1

View Document

13/02/1813 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2017:LIQ. CASE NO.1

View Document

15/02/1715 February 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

15/02/1715 February 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

30/12/1630 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/12/1630 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/12/1630 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM ST GEORGES HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017708580008

View Document

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017708580009

View Document

22/02/1622 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/02/1622 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/02/1622 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017708580006

View Document

22/02/1622 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/01/1625 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017708580007

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/06/1526 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/06/1413 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017708580006

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/06/135 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/126 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MAJOR

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS PETER MAJOR / 01/04/2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KARL TIBOR MAJOR / 01/04/2012

View Document

01/06/121 June 2012 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS PETER MAJOR / 01/04/2012

View Document

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

View Document

09/06/119 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/06/0827 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 REGISTERED OFFICE CHANGED ON 17/03/97 FROM: 176,MONTON ROAD, MONTON, ECCLES, MANCHESTER, M30 9GA

View Document

28/06/9628 June 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

23/06/9623 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9525 July 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/07/9425 July 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/06/9229 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/06/9114 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

16/05/8916 May 1989 RETURN MADE UP TO 27/06/88; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

15/02/8815 February 1988 WD 15/01/88 AD 01/10/84--------- £ SI 98@1=98 £ IC 2/100

View Document

13/02/8813 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/8823 January 1988 REGISTERED OFFICE CHANGED ON 23/01/88 FROM: 5 MANCHESTER ROAD WALKDEN WORSLEY MANCHESTER

View Document

23/01/8823 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

23/01/8823 January 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/01/8823 January 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/01/8823 January 1988 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

23/01/8823 January 1988 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

17/11/8317 November 1983 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