DOMINO PARAMOUNT SERVICES LIMITED

Company Documents

DateDescription
29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/09/1314 September 2013 DISS40 (DISS40(SOAD))

View Document

12/09/1312 September 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

05/06/135 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

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

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/03/1119 March 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/05/1010 May 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 DISS40 (DISS40(SOAD))

View Document

12/04/1012 April 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL OBINNA CHUKWUNYERE / 10/04/2010

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/04/0914 April 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/08 FROM: GISTERED OFFICE CHANGED ON 06/08/2008 FROM SCOTTISH PROVIDENT HOUSE 1ST FLOOR 76-80 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

04/04/074 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/074 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/03/0715 March 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: G OFFICE CHANGED 28/01/04 FLAT A 3 HONLEY ROAD CATFORD LONDON SE6 2HZ

View Document

24/11/0324 November 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: G OFFICE CHANGED 27/12/00 BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 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