PARAMOUNT QUALITY LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/03/1320 March 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY RICHA PRABHAKAR

View Document

26/03/1226 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/03/117 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJEESH PRABHAKAR / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 2 HAWKS WAY STAINES MIDDLESEX TW18 4RY

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 128 GREYTHORN DRIVE WEST BRIDGFORD NOTTINGHAM NG2 7GA

View Document

28/03/0628 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/03/0628 March 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 18/02/05

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: FLAT 2, 54 NORTH ROAD WEST BRIDGFORD NOTTINGHAM NG2 7NH

View Document

16/01/0416 January 2004 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