PARA CONSULTING SERVICES LIMITED

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1111 October 2011 APPLICATION FOR STRIKING-OFF

View Document

24/09/1124 September 2011 APPOINTMENT TERMINATED, DIRECTOR RAEL PASTER

View Document

29/03/1129 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAEL PASTER / 19/02/2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEF WOGERBAUER / 19/02/2010

View Document

22/02/1022 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

11/03/0211 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 REGISTERED OFFICE CHANGED ON 19/07/01 FROM: G OFFICE CHANGED 19/07/01 1 FAIRWAYS BRAISWICK COLCHESTER ESSEX CO4 5TX

View Document

19/06/0119 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/11/992 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: G OFFICE CHANGED 11/08/99 C/O GESTINOR SERVICES (UK) LTD 16 DOVER STREET, LONDON W1X 3PB

View Document

08/04/998 April 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 SECRETARY RESIGNED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 Incorporation

View Document

26/02/9826 February 1998 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