PARADIGM MANAGEMENT LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/10/1219 October 2012 APPLICATION FOR STRIKING-OFF

View Document

21/09/1221 September 2012 21/09/12 STATEMENT OF CAPITAL GBP 1

View Document

14/09/1214 September 2012 STATEMENT BY DIRECTORS

View Document

14/09/1214 September 2012 SOLVENCY STATEMENT DATED 04/09/12

View Document

14/09/1214 September 2012 REDUCE ISSUED CAPITAL 05/09/2012

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN INGLEDEW

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL LINDSAY

View Document

14/05/1214 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JAMES NEEDHAM / 12/05/2011

View Document

12/05/1112 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK BRIAN CHALKLEY / 12/05/2011

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN LINDSAY / 12/05/2011

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILSON GRAY / 01/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN INGLEDEW / 01/05/2010

View Document

14/04/1014 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN SLINEY

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAY

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DIRECTOR'S PARTICULARS DAVID NEEDHAM

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 SECRETARY APPOINTED MR JOHN WILSON GRAY

View Document

02/07/082 July 2008 SECRETARY RESIGNED BRIAN HAYDAY

View Document

20/05/0820 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR'S PARTICULARS DAVID NEEDHAM

View Document

20/05/0820 May 2008 SECRETARY RESIGNED RICHARD MAY

View Document

23/04/0823 April 2008 DIRECTOR'S PARTICULARS DAVID NEEDHAM

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 01/05/05; NO CHANGE OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: KENT HOUSE UPPER MULGRAVE ROAD CHEAM SURREY SM2 7AY

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW

View Document

08/05/028 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/03/002 March 2000 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99

View Document

15/11/9915 November 1999 NC INC ALREADY ADJUSTED 14/10/99

View Document

15/11/9915 November 1999 � NC 10000/50000 14/10/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/981 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/981 May 1998 Incorporation

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