LPM PARAGON LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT DUDLEY

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/03/1427 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/08/1323 August 2013 REGISTERED OFFICE CHANGED ON 23/08/2013 FROM
AEROWORKS ADAIR STREET
MANCHESTER
M1 2NQ

View Document

12/04/1312 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

07/08/127 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY FREDERICK STRATFORD

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR MARK IAN SAUNDERS

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERICK STRATFORD

View Document

07/03/127 March 2012 SECRETARY APPOINTED MARK SAUNDERS

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR SCOTT DUDLEY

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL HARDY-WILSON

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY JAMES SCOBIE

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR EUGENE BOYLE

View Document

08/08/118 August 2011 SECRETARY APPOINTED MR FREDERICK STRATFORD

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRADFORD

View Document

21/03/1121 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/07/105 July 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR FREDERICK ANTHONY STRATFORD

View Document

08/04/108 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SCOBIE

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SCOBIE

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/03/1012 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR NIGEL ANDREW HARDY-WILSON

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR RICHARD JAMES BRADFORD

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY JAMES MCGIVERN

View Document

08/03/108 March 2010 SECRETARY APPOINTED MR JAMES MARTIN SCOBIE

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HOWROYD

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCGIVERN

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES MCGIVERN / 29/09/2008

View Document

22/01/0922 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0916 January 2009 COMPANY NAME CHANGED OLYMPIA CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 16/01/09

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: GISTERED OFFICE CHANGED ON 15/01/2009 FROM C/O DWF CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3AA

View Document

13/11/0813 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0813 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/11/0813 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/11/086 November 2008 DIRECTOR APPOINTED JAMES MARTIN SCOBIE

View Document

06/11/086 November 2008 DIRECTOR APPOINTED DAVID HOWROYD

View Document

05/11/085 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED JAMES PATRICK MCGIVERN

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES PICKUP

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: G OFFICE CHANGED 22/06/04 HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5GB

View Document

15/03/0415 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0415 March 2004 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