CKI-PARAMOUNT LIMITED

Company Documents

DateDescription
07/09/137 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/06/137 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/04/123 April 2012 INSOLVENCY:FORM 4.28 - CERTIFICATE OF APPOINTMENT OF LIQUIDATOR:LIQ. CASE NO.1

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM UNIT 3 THIRD AVENUE POYNTON INDUSTRIAL ESTATE, POYNTON STOCKPORT CHESHIRE SK12 1YL UNITED KINGDOM

View Document

30/03/1230 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/03/1230 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/03/1230 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009493,00008203

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES STANTON

View Document

10/01/1210 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN STANTON

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN DOUGLAS JAMES STANTON / 14/12/2010

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DOUGLAS JAMES STANTON / 14/12/2010

View Document

27/01/1127 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

27/01/1127 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM REGENT STREET NARBOROUGH LEICESTER LE9 5DJ

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR STANTON / 30/09/2009

View Document

07/01/107 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR STANTON / 18/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DOUGLAS JAMES STANTON / 18/12/2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/03/0918 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS JONATHAN STANTON

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 RE ISSUE OF SHARES 01/10/03

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NC INC ALREADY ADJUSTED 08/08/03

View Document

01/09/031 September 2003 � NC 125000/1000000 08/0

View Document

19/08/0319 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0315 January 2003

View Document

15/01/0315 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 COMPANY NAME CHANGED CUTTING KNIVES INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 02/01/03; RESOLUTION PASSED ON 30/12/02

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 SECRETARY RESIGNED

View Document

29/12/9829 December 1998 NEW SECRETARY APPOINTED

View Document

29/12/9829 December 1998 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/01/96

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/12/9329 December 1993

View Document

29/12/9329 December 1993 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/01/9327 January 1993

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/03/924 March 1992

View Document

04/03/924 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/11/9111 November 1991 REGISTERED OFFICE CHANGED ON 11/11/91 FROM: DOG AND GUN LANE WHETSTONE LEICESTER LE8 3LJ

View Document

04/02/914 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991

View Document

15/10/9015 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/05/899 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/894 January 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 DIRECTOR RESIGNED

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/08/8813 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8818 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 � NC 100000/125000 30/10

View Document

08/12/878 December 1987 NC INC ALREADY ADJUSTED

View Document

08/12/878 December 1987 WD 18/11/87 AD 30/10/87--------- � SI 15000@1=15000 � IC 88500/103500

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/10/8715 October 1987 Full accounts made up to 1986-12-31

View Document

21/02/8721 February 1987 NEW DIRECTOR APPOINTED

View Document

21/10/8621 October 1986 REGISTERED OFFICE CHANGED ON 21/10/86 FROM: G OFFICE CHANGED 21/10/86 THE AVENUE RUBERY BIRMINGHAM B45 9AG

View Document

20/12/8220 December 1982 ALLOTMENT OF SHARES

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