PARADIGM CB MANAGEMENT LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

08/12/148 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM
302 ST VINCENT STREET
GLASGOW
G2 5RU

View Document

27/06/1427 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

26/11/1326 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/06/1325 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM 120 BOTHWELL STREET GLASGOW G2 7JL SCOTLAND

View Document

05/10/125 October 2012 COMPANY NAME CHANGED BOTHWELL ST 511 LIMITED CERTIFICATE ISSUED ON 05/10/12

View Document

03/10/123 October 2012 CHANGE OF NAME 18/09/2012

View Document

21/06/1221 June 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

21/06/1221 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR GARY GRAY

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR BURNESS (DIRECTORS) LIMITED

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED WILLIAM CLIVE O'HARA

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY BURNESS LLP

View Document

21/06/1221 June 2012 SECRETARY APPOINTED CRAIG WILLIAM SYME

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED DAVID ANDREW MCCRORY

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