PAPYRUS CONSULTING LIMITED

Company Documents

DateDescription
06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLAND-CLARKE

View Document

13/01/1513 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/02/144 February 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/01/1311 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/01/1217 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/02/1111 February 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM UNIT 15 ADDINGTON BUSINESS CENTRE, VULCAN WAY NEW ADDINGTON, CROYDON SURREY CR0 9UG

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/02/1024 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HOLLAND-CLARKE / 23/02/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED SECRETARY DOROTHY LAMPERT

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MR PHILIP HOLLAND-CLARKE

View Document

18/02/0818 February 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/078 January 2007 COMPANY NAME CHANGED HOLLAND CLARKE LIMITED CERTIFICATE ISSUED ON 08/01/07

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: G OFFICE CHANGED 28/11/06 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/0627 November 2006 SECRETARY 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