PARADIGM PROPERTIES LIMITED

Company Documents

DateDescription
22/09/2022 September 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/2010 March 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 APPLICATION FOR STRIKING-OFF

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/06/1618 June 2016 DISS40 (DISS40(SOAD))

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR IAIN DUNCAN CATHRO

View Document

17/06/1617 June 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

21/01/1621 January 2016 RES02

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM, 158 PERTH ROAD, DUNDEE, DD1 4JS

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1620 January 2016 11/01/15 NO CHANGES

View Document

20/01/1620 January 2016 COMPANY RESTORED ON 20/01/2016

View Document

31/07/1531 July 2015 STRUCK OFF AND DISSOLVED

View Document

10/04/1510 April 2015 FIRST GAZETTE

View Document

04/06/144 June 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

09/05/149 May 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

29/05/1329 May 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

10/05/1310 May 2013 FIRST GAZETTE

View Document

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

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual return made up to 11 January 2011 with full list of shareholders

View Document

04/05/124 May 2012 Annual return made up to 11 January 2010 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRUNTON / 11/01/2010

View Document

03/05/123 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BRUNTON / 11/01/2010

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 DISS40 (DISS40(SOAD))

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

27/09/1127 September 2011 DISS40 (DISS40(SOAD))

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

24/06/1124 June 2011 FIRST GAZETTE

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 Annual return made up to 11 January 2009 with full list of shareholders

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0815 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/02/081 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 PARTIC OF MORT/CHARGE *****

View Document

26/08/0626 August 2006 PARTIC OF MORT/CHARGE *****

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information