PARAMOUNT COMPUTER RENTALS LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1211 April 2012 APPLICATION FOR STRIKING-OFF

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

13/03/1213 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID WHITE / 03/01/2012

View Document

14/12/1114 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK YUE

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY FREDERICK YUE

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR STEVEN MICHAEL DUNNE

View Document

31/08/1131 August 2011 SECRETARY APPOINTED MR STEVEN MICHAEL DUNNE

View Document

20/06/1120 June 2011 SECRETARY APPOINTED MR FREDERICK YUE

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY MARK COTTRILL

View Document

09/02/119 February 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 SOLVENCY STATEMENT DATED 11/08/10

View Document

16/08/1016 August 2010 STATEMENT BY DIRECTORS

View Document

16/08/1016 August 2010 16/08/10 STATEMENT OF CAPITAL GBP 1

View Document

16/08/1016 August 2010 REDUCE ISSUED CAPITAL 11/08/2010

View Document

26/07/1026 July 2010 SECT 519 CA 2006

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK GIDGE

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/01/106 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN GIDGE / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID WHITE / 06/01/2010

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR FREDERICK YUE

View Document

21/08/0921 August 2009 COMPANY NAME CHANGED SYSCAP COMPUTER RENTALS LIMITED CERTIFICATE ISSUED ON 24/08/09

View Document

09/03/099 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/02/094 February 2009 DIRECTOR RESIGNED SEAN READ

View Document

20/11/0820 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR RESIGNED CHRISTOPHER ELLIS

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0615 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0615 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0612 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0612 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0612 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0631 July 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

31/07/0631 July 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/07/0631 July 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/07/0624 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

10/01/0410 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 DIRECTOR RESIGNED

View Document

07/12/027 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 AUDITOR'S RESIGNATION

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: G OFFICE CHANGED 07/05/99 CALVERT HOUSE 5 CALVERT AVENUE LONDON E2 7JP

View Document

07/04/997 April 1999 COMPANY NAME CHANGED PARAMOUNT COMPUTER RENTALS PLC CERTIFICATE ISSUED ON 08/04/99

View Document

25/11/9825 November 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/12/979 December 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/03/976 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/976 March 1997 ALTER MEM AND ARTS 24/02/97

View Document

11/12/9611 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9628 November 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 AUDITORS' STATEMENT

View Document

02/09/962 September 1996 AUDITORS' REPORT

View Document

02/09/962 September 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

02/09/962 September 1996 BALANCE SHEET

View Document

02/09/962 September 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/09/962 September 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

02/09/962 September 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

02/09/962 September 1996 ALTER MEM AND ARTS 30/08/96

View Document

02/09/962 September 1996 REREGISTRATION PRI-PLC 30/08/96

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/04/9616 April 1996 NC INC ALREADY ADJUSTED 29/03/96

View Document

16/04/9616 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9616 April 1996 � NC 1000/500000 29/03

View Document

16/04/9616 April 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/03/96

View Document

16/04/9616 April 1996 499000 DIST RESERVES 29/03/96

View Document

16/04/9616 April 1996 ADOPT MEM AND ARTS 29/03/96

View Document

28/12/9528 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

22/11/9522 November 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995

View Document

20/11/9520 November 1995 NEW SECRETARY APPOINTED

View Document

20/11/9520 November 1995

View Document

20/11/9520 November 1995 SECRETARY RESIGNED

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/06/956 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9529 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/957 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/957 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9424 November 1994 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9424 November 1994

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994

View Document

08/10/938 October 1993 NEW SECRETARY APPOINTED

View Document

08/10/938 October 1993 NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 ADOPT MEM AND ARTS 20/09/93

View Document

08/10/938 October 1993 NEW DIRECTOR APPOINTED

View Document

01/10/931 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/937 April 1993 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93 FROM: G OFFICE CHANGED 28/01/93 CALVERT HOUSE 5 CALVERT ST LONDON E2 7JP

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993

View Document

05/01/935 January 1993

View Document

05/01/935 January 1993

View Document

05/01/935 January 1993

View Document

05/01/935 January 1993 NEW SECRETARY APPOINTED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/935 January 1993 SECRETARY RESIGNED

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93 FROM: G OFFICE CHANGED 05/01/93 25-26 ALBEMARLE STREET LONDON W1X 4AD

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993

View Document

16/12/9216 December 1992 COMPANY NAME CHANGED BALTIC RENTALS LIMITED CERTIFICATE ISSUED ON 17/12/92

View Document

11/12/9211 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/05/925 May 1992

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

27/03/9227 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992

View Document

24/01/9224 January 1992 COMPANY NAME CHANGED GENESIS CONTRACT HIRE (1988) LIM ITED CERTIFICATE ISSUED ON 24/01/92

View Document

19/12/9119 December 1991 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/02/9111 February 1991

View Document

11/02/9111 February 1991 RETURN MADE UP TO 20/11/90; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 S.252,366A,386 31/12/90

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/01/8931 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: G OFFICE CHANGED 31/01/89 50 STRATTON STREET LONDON W1X 6AU

View Document

19/10/8819 October 1988 COMPANY NAME CHANGED SHELFCO (NO.230) LIMITED CERTIFICATE ISSUED ON 20/10/88

View Document

09/09/889 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8816 June 1988 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