PARAMOUNT INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
03/10/133 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

19/06/1319 June 2013 DISS40 (DISS40(SOAD))

View Document

18/06/1318 June 2013 Annual return made up to 1 October 2012 with full list of shareholders

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, SECRETARY JIMI AKINOLA

View Document

01/01/131 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

22/05/1222 May 2012 DISS40 (DISS40(SOAD))

View Document

19/05/1219 May 2012 Annual return made up to 1 October 2011 with full list of shareholders

View Document

03/03/123 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/04/112 April 2011 DISS40 (DISS40(SOAD))

View Document

01/04/111 April 2011 Annual return made up to 1 October 2010 with full list of shareholders

View Document

10/03/1110 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

02/09/102 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 DISS40 (DISS40(SOAD))

View Document

01/02/101 February 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUJIMI AKINDLA / 02/11/2009

View Document

31/01/1031 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLANREWAJU ASHAGBE / 02/11/2009

View Document

31/01/1031 January 2010 APPOINTMENT TERMINATED, DIRECTOR OLUJIMI AKINDLA

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

01/10/091 October 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 ACCOUNTS APPROVED 16/08/2008

View Document

16/04/0916 April 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED OLUJIMI AKINDLA

View Document

03/10/073 October 2007 ACCTS APPROVED 25/08/07

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: G OFFICE CHANGED 15/11/05 75 ROSEBERY ROAD EDMONTON LONDON N9 9SD

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 SECRETARY RESIGNED

View Document

03/09/013 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: G OFFICE CHANGED 22/05/01 75 BARROW CLOSE LONDON N21 3BE

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/02/016 February 2001 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: G OFFICE CHANGED 22/10/98 88 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

01/10/981 October 1998 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