PAPER SCISSORS STONE PRINT MANAGEMENT LIMITED

Company Documents

DateDescription
26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

31/05/2131 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 PSC'S CHANGE OF PARTICULARS / MRS KIM SHAYLOR / 10/05/2021

View Document

10/05/2110 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM SHAYLOR / 10/05/2021

View Document

10/05/2110 May 2021 REGISTERED OFFICE CHANGED ON 10/05/2021 FROM 41 ST. MARGARETS ROAD LONDON E12 5DR

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

10/12/1910 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

24/11/1724 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / KIM SHAYLOR / 11/05/2014

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/05/1314 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY NEIL SHAYLOR

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/05/1211 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/06/1024 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL SHAYLOR / 21/01/2009

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 15 HALSTEAD ROAD LONDON E11 2AY

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM SHAYLOR / 21/01/2009

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIM WILLMORE / 12/06/2008

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information