PARAMOUNT ATTRACTIONS LIMITED

Company Documents

DateDescription
24/05/1624 May 2016 STRUCK OFF AND DISSOLVED

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

16/06/1516 June 2015 DISS40 (DISS40(SOAD))

View Document

15/06/1515 June 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM
13 STATION ROAD
LONDON
N3 2SB

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/04/1420 April 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM CLEVELEY

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MRS JAYNE IRIS SANDERS

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MRS SARAH JANE CLEVELEY

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLEVELEY

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SANDERS

View Document

08/03/128 March 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

11/06/1111 June 2011 DISS40 (DISS40(SOAD))

View Document

08/06/118 June 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

09/02/109 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

27/01/0927 January 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED JEFFREY SANDERS

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY APPOINTED GRAHAME JAMES ALBERT CLEVELEY

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

06/01/096 January 2009 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