PAGE MAKER LIMITED

Company Documents

DateDescription
03/07/183 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1820 June 2018 APPLICATION FOR STRIKING-OFF

View Document

17/02/1817 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
13 CROFT ROAD
AYLESBURY
BUCKINGHAMSHIRE
HP21 7RD

View Document

21/01/1421 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

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

View Accounts

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

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

View Accounts

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM
3RD FLOOR KINGFISHER HOUSE
WALTON STREET
AYLESBURY
BUCKINGHAMSHIRE
HP21 7AY
UNITED KINGDOM

View Document

20/12/1120 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT WRIGHT / 07/01/2011

View Document

07/01/117 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

10/12/0910 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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