PARAMOUNT ENTERPRIZES LIMITED

Company Documents

DateDescription
31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/03/169 March 2016 31/07/15 NO CHANGES

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM
4TH FLOOR PREMIER HOUSE 1 CANNING ROAD
HARROW
MIDDLESEX
HA3 7TS
ENGLAND

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM
221-225 TEMPLE HOUSE STATION ROAD
HARROW
MIDDLESEX
HA1 2TH

View Document

03/07/143 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM
2 MULTICOMMERCE HOUSE 2 SPRING VILLA PARK
SPRING VILLA ROAD
EDGWARE
MIDDLESEX
HA8 7EB

View Document

24/02/1424 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

29/01/1429 January 2014 Annual return made up to 4 April 2012 with full list of shareholders

View Document

29/01/1429 January 2014 Annual return made up to 4 April 2013 with full list of shareholders

View Document

19/12/1319 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

17/09/1217 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

17/09/1217 September 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/04/1121 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY NABEEL SAEED

View Document

05/04/115 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND ELGY

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MOHAMMAD SAEED

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM FORTH FLOOR, HYDE HOUSE THE HYDE LONDON NW9 6LH

View Document

16/03/1016 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED RAYMOND ELGY

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SHEIKH

View Document

13/07/0913 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/11/0812 November 2008 SECRETARY APPOINTED NABEEL SAEED

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY OCS CORPORATE SECRETARIES LIMITED

View Document

04/06/074 June 2007 S366A DISP HOLDING AGM 22/05/07

View Document

22/05/0722 May 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