PARADIGM GLOBAL SOLUTIONS PLC

Company Documents

DateDescription
19/08/1119 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/05/1131 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2011:LIQ. CASE NO.1

View Document

19/05/1119 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

28/06/1028 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

28/06/1028 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009301

View Document

28/06/1028 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM TORRINGTON HOUSE 47 HOLYWELL HILL, ST. ALBANS HERTFORDSHIRE AL1 1HD

View Document

16/06/0916 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

05/12/065 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

18/06/0218 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0218 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

03/05/023 May 2002 S-DIV 13/09/01

View Document

03/05/023 May 2002 NC INC ALREADY ADJUSTED 13/09/01

View Document

03/05/023 May 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/04/02

View Document

03/05/023 May 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/05/023 May 2002 � NC 50000/200000 13/09

View Document

03/05/023 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/023 May 2002 APPLICATION COMMENCE BUSINESS

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 Incorporation

View Document

12/06/0112 June 2001 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