PARAMAR LIMITED

Company Documents

DateDescription
17/03/1417 March 2014 Annual return made up to 29 October 2013 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
62 NORTH PLACE
TEDDINGTON
MIDDLESEX
TW11 0HN

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

19/11/1219 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

07/11/117 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

14/12/1014 December 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA SUSAN MONTAUT / 13/12/2010

View Document

14/12/1014 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

24/11/0924 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEALE BRYANT / 23/11/2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: G OFFICE CHANGED 22/07/05 39 ADMIRALTY WAY TEDDINGTON MIDDLESEX TW11 0NL

View Document

27/01/0527 January 2005 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: G OFFICE CHANGED 12/08/04 HILLIER HOPKINS ST MARTINS HOUSE 31-35 CLARENDON ROAD WATFORD WD17 1JF

View Document

14/12/0314 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 05/04/05

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: G OFFICE CHANGED 13/11/03 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

29/10/0329 October 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


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