PARADIGM AUDIO VISUAL GROUP LIMITED

Company Documents

DateDescription
26/06/1926 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

27/07/1827 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/04/2018:LIQ. CASE NO.1

View Document

04/07/174 July 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/04/2017

View Document

26/05/1626 May 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

05/05/165 May 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/05/165 May 2016 STATEMENT OF AFFAIRS/4.19

View Document

05/05/165 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 100-102 ST. JAMES ROAD NORTHAMPTON NN5 5LF

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM WITAN COURT 305 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKS. MK9 1EH

View Document

02/02/162 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR POLLY WHITTAKER

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, SECRETARY POLLY WHITTAKER

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JULIUS JEFFREYS / 24/09/2015

View Document

07/09/157 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

01/07/151 July 2015 ADOPT ARTICLES 16/06/2015

View Document

03/03/153 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRATT

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN HALL

View Document

22/07/1422 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHELE PERRONE

View Document

31/01/1431 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/135 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/135 July 2013 COMPANY NAME CHANGED PARADIGM AUDIO VISUAL LIMITED CERTIFICATE ISSUED ON 05/07/13

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED SUSAN HALL

View Document

28/05/1328 May 2013 CHANGE OF NAME 17/04/2013

View Document

23/04/1323 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1323 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1311 April 2013 11/04/13 STATEMENT OF CAPITAL GBP 13854

View Document

11/04/1311 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/04/1311 April 2013 ARTICLES OF ASSOCIATION

View Document

11/04/1311 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/1311 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/04/139 April 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/07/1220 July 2012 20/07/12 STATEMENT OF CAPITAL GBP 3564

View Document

01/03/121 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

24/02/1224 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOD

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED STEPHEN JOHN PRATT

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MICHELE CIRIACO PERRONE

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / POLLY WHITTAKER / 23/01/2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / POLLY WHITTAKER / 23/01/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/02/098 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / POLLY WHITTAKER / 22/01/2009

View Document

08/02/098 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JEFFREYS / 22/01/2009

View Document

08/02/098 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 NC INC ALREADY ADJUSTED 05/10/05

View Document

27/01/0627 January 2006 £ NC 100000/101000 05/10/05

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0219 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/04/0213 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/01/9524 January 1995 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