PARA CONTRACTS LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1224 August 2012 APPLICATION FOR STRIKING-OFF

View Document

07/05/127 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

19/08/1119 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

23/04/1123 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALLETT / 01/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY ANNA RICKARDSSON

View Document

06/04/106 April 2010 SECRETARY APPOINTED MRS CAROLE MARY FENN

View Document

10/08/0910 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/09 FROM: 10 MAIN STREET LAXTON NR CORBY NORTHANTS NN17 3AT

View Document

10/08/0910 August 2009 DIRECTOR'S PARTICULARS PETER ALLETT

View Document

10/08/0910 August 2009 SECRETARY'S PARTICULARS ANNA RICKARDSSON

View Document

10/08/0910 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0910 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/10/0827 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 SECRETARY'S PARTICULARS ANNA RICKARDSSON

View Document

05/08/085 August 2008 DIRECTOR'S PARTICULARS PETER ALLETT

View Document

05/08/085 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: 12 ST SWITHINS CLOSE KETTERING NORTHAMPTONSHIRE NN15 5UR

View Document

09/08/079 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

11/08/0511 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0511 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 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