PALADIN COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

05/01/225 January 2022 Application to strike the company off the register

View Document

15/03/2115 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

09/04/209 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

22/03/1922 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MOSSMAN

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE MOSSMAN / 31/01/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALBERT MOSSMAN / 18/07/2017

View Document

26/07/1726 July 2017 PSC'S CHANGE OF PARTICULARS / MR GEORGE MOSSMAN / 18/07/2017

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALBERT MOSSMAN / 30/06/2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALBERT MOSSMAN / 09/04/2016

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAWN MOSSMAN

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MRS DAWN CAROLINE MOSSMAN

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, SECRETARY DAWN MOSSMAN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/02/1427 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

30/08/1230 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

09/02/129 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

26/08/1126 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALBERT MOSSMAN / 17/07/2011

View Document

02/02/112 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

11/01/1011 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 GBP NC 1000/1100 10/09/2007

View Document

20/06/0820 June 2008 GBP NC 1100/1200 10/09/07

View Document

20/06/0820 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/0820 June 2008 AUTH SHARE CAPITAL SITH EXPIRE FIVE YEARS FROM DATE 10/09/2007

View Document

17/07/0717 July 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