PARAGON MANAGEMENT SOLUTIONS LTD.

Company Documents

DateDescription
20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

11/09/0911 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/09/0619 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 4 WHITEHALL COTTAGES RAY PARK AVENUE MAIDENHEAD BERKSHIRE SL6 8EE

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 15 HIGH TOWN ROAD MAIDENHEAD BERKSHIRE SL6 1PA

View Document

22/12/0422 December 2004 COMPANY NAME CHANGED STAR ACCOUNTING SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 22/12/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

13/10/0313 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0328 August 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 28/02/04

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: JAMESON COTTAGE MARSH LANE, TAPLOW MAIDENHEAD BERKSHIRE SL6 0DF

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: THE COACH HOUSE, 56 BATH ROAD MAIDENHEAD BERKSHIRE SL6 4JY

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 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