MT PARAMOUNT LIMITED

Company Documents

DateDescription
05/04/175 April 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/01/175 January 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2016

View Document

05/01/175 January 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/04/1626 April 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2016

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM
3RD FLOOR LYNDEAN HOUSE
43-46 QUEENS ROAD
BRIGHTON
EAST SUSSEX
BN1 3XB

View Document

14/04/1514 April 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

13/03/1513 March 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

13/03/1513 March 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM
QUAYSIDE OFFICES
BASIN ROAD SOUTH
PORTSLADE
EAST SUSSEX
BN41 1WF

View Document

09/03/159 March 2015 STATEMENT OF AFFAIRS/4.19

View Document

09/03/159 March 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/03/159 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MEHDI TOLOOE / 01/01/2008

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / HEDAYAT BIBIZADEH / 01/01/2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

14/08/0714 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0728 June 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM B4 6LZ

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/012 April 2001 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