PARADIGM SYSTEMS LTD

Company Documents

DateDescription
23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1818 October 2018 CESSATION OF MICHAEL DAN BROWN AS A PSC

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VEGA TECHNOLOGIES LIMITED

View Document

10/10/1810 October 2018 APPLICATION FOR STRIKING-OFF

View Document

27/03/1827 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

18/07/1718 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/02/1723 February 2017 CURREXT FROM 28/02/2017 TO 30/06/2017

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR MICHAEL PAUL COSGRAVE

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED JEFFREY TENCH

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED JOHN SIEGEL

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY BRYAN LLOYD

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED PATRICK HENDY

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DELANY

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED JOHN NEIL HOBBS

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCQUEEN

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MILES

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR BRYAN LLOYD

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 470

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/09/1525 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/07/1515 July 2015 03/07/15 STATEMENT OF CAPITAL GBP 460

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/09/1425 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 07/07/14 STATEMENT OF CAPITAL GBP 430

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/09/1326 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAN BROWN / 01/02/2013

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR ROBERT JOHN DELANY

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR STEPHEN MARK MCQUEEN

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/07/1318 July 2013 26/06/13 STATEMENT OF CAPITAL GBP 402

View Document

16/07/1316 July 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

24/09/1224 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/09/1123 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN GAVIN LLOYD / 22/09/2010

View Document

04/10/104 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAN BROWN / 22/09/2010

View Document

20/09/1020 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/1020 September 2010 14/05/10 STATEMENT OF CAPITAL GBP 354

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROWN / 01/01/2007

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: G OFFICE CHANGED 31/05/07 21 THAMES CIRCLE LONDON E14 3RX

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/10/0411 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05

View Document

07/12/037 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/037 December 2003 NEW DIRECTOR APPOINTED

View Document

07/12/037 December 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information