PARATUS MANAGEMENT CONSULTING LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 STRUCK OFF AND DISSOLVED

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/08/1024 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GROOM / 01/08/2010

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BEECH

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED PETER O'HAGAN

View Document

22/02/1022 February 2010 22/02/10 STATEMENT OF CAPITAL GBP 190

View Document

22/02/1022 February 2010 SOLVENCY STATEMENT DATED 29/01/10

View Document

22/02/1022 February 2010 STATEMENT BY DIRECTORS

View Document

22/02/1022 February 2010 REDUCE SHARE PREM A/C 08/02/2010

View Document

28/01/1028 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1028 January 2010 CHANGE OF NAME 15/01/2010

View Document

28/01/1028 January 2010 COMPANY NAME CHANGED BADDILEY ASSOCIATES LIMITED CERTIFICATE ISSUED ON 28/01/10

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY ALAN BECKLEY

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN BECKLEY

View Document

20/08/0920 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/07/093 July 2009 DIRECTOR APPOINTED ALAN JAMES TEECE

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/09 FROM: SUITE 14 CASTLE FARM BICKERTON ROAD CHOLMONDELEY CHESHIRE SY14 8AQ

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/063 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 28/02/07

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0520 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: BADDILEY LANE FARMHOUSE BADDILEY LANE BADDILEY NANTWICH CHESHIRE CW5 8BP

View Document

03/05/053 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0525 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/0525 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/0525 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: C/O HORWATH LYON GRIFFITHS 63-67 WELSH ROW NANTWICH CHESHIRE CW5 5EW

View Document

01/08/031 August 2003 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