PARADIGM (WORLDWIDE) LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/131 July 2013 APPLICATION FOR STRIKING-OFF

View Document

14/06/1314 June 2013 SOLVENCY STATEMENT DATED 13/06/13

View Document

14/06/1314 June 2013 SHARE PREMIUM REDUCED TO ￯﾿ᄑ143224 13/06/2013

View Document

14/06/1314 June 2013 STATEMENT BY DIRECTORS

View Document

14/06/1314 June 2013 14/06/13 STATEMENT OF CAPITAL GBP 102.00

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MR ALEXANDER FREW

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR ELEANOR IRVING

View Document

19/12/1219 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/12/1113 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

30/11/1030 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY HELEN TAUTZ

View Document

02/12/092 December 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 200 GRAYS INN ROAD LONDON WC1X 8HF

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANE TAUTZ / 16/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR KATE IRVING / 16/10/2009

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED ELEANOR KATE IRVING

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR JAMES TIBBITTS

View Document

18/12/0818 December 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

21/11/0821 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/08 FROM: GISTERED OFFICE CHANGED ON 18/11/2008 FROM THE LONDON TELEVISION CENTRE UPPER GROUND LONDON SE1 9LT

View Document

02/06/082 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN TAUTZ / 01/01/2008

View Document

04/12/074 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 AMENDED FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/12/023 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 AUDITOR'S RESIGNATION

View Document

15/04/0215 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/11/0130 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

29/10/0129 October 2001 REMUNERATION OF AUDITOR 24/10/01

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: G OFFICE CHANGED 31/07/01 18 DERING STREET LONDON W1R 9AF

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

10/04/0110 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/997 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: G OFFICE CHANGED 14/06/99 WESTWORLD WESTGATE LONDON W5 1EH

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 AUDITOR'S RESIGNATION

View Document

21/09/9821 September 1998 AUDITORS 15/09/98

View Document

16/09/9816 September 1998 S386 DIS APP AUDS 10/09/98

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/974 February 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: G OFFICE CHANGED 16/01/97 9 CHEAPSIDE LONDON EC2V 6AD

View Document

16/01/9716 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 � NC 100/1900100 31/12/96

View Document

31/12/9631 December 1996 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

31/12/9631 December 1996 ALTER MEM AND ARTS 31/12/96

View Document

31/12/9631 December 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/12/9631 December 1996 REREGISTRATION UNLTD-LTD 31/12/96

View Document

31/12/9631 December 1996 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

23/12/9623 December 1996 COMPANY NAME CHANGED ALNERY NO. 1610 CERTIFICATE ISSUED ON 23/12/96

View Document

20/11/9620 November 1996 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