PARAMEX GROUP LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1413 May 2014 APPLICATION FOR STRIKING-OFF

View Document

09/01/149 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 DIRECTOR APPOINTED MR ALEXIS JOHN CHARLES HEADINGTON YATES

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP HANDS

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GEORGIADES

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM
20A THE BOROUGH
HINCKLEY
LEICESTERSHIRE
LE10 1NL

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/06/1223 June 2012 DISS40 (DISS40(SOAD))

View Document

21/06/1221 June 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

21/07/1121 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/03/113 March 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

09/08/109 August 2010 COMPANY NAME CHANGED SPECIALIST ENGINEERING CONSULTANTS LIMITED CERTIFICATE ISSUED ON 09/08/10

View Document

03/08/103 August 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

30/06/1030 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/02/1011 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 AMENDING FORM 88(2) ALLOTTING 99 SHARES OF �1

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 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