PURPLE FILE LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/09/1417 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/1417 September 2014 COMPANY NAME CHANGED EDUCATIONAL BACKUP SERVICES LIMITED
CERTIFICATE ISSUED ON 17/09/14

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
KEMP HOUSE
152-160 CITY ROAD
LONDON
EC1V 2DW

View Document

01/09/141 September 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/09/141 September 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

19/08/1419 August 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/06/144 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

28/05/1428 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR ANTHONY CRAIG LEE

View Document

16/01/1316 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MCGREAL

View Document

20/11/1220 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

22/03/1222 March 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

31/08/1131 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

07/03/117 March 2011 RE GUARANTEE AND DEBENTURE 21/02/2011

View Document

28/02/1128 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/02/1121 February 2011 SUPPLEMENTAL AGREEMENT 24/01/2011

View Document

03/02/113 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/11/102 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/08/102 August 2010 CURREXT FROM 31/03/2010 TO 31/08/2010

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY EMMA MCDONAGH

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED JAMES JOSEPH MCGREAL

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR WILLIAM PETER FREDERICK BROOK

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED DR ANDREW JOHN WILLIAM HOBBS

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEE

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN WRIGG

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WRIGG / 01/10/2009

View Document

08/04/108 April 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual return made up to 10 January 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/02/087 February 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/065 June 2006 COMPANY NAME CHANGED EDUCATIONAL BACKUP LIMITED CERTIFICATE ISSUED ON 05/06/06

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 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


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