PARADIGM PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/05/1229 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1216 May 2012 APPLICATION FOR STRIKING-OFF

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 CHANGE PERSON AS SECRETARY

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM TFF 65 PEVENSEY ROAD EASTBOURNE EAST SUSSEX BN21 3HS

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL KEENAN / 31/12/2009

View Document

03/08/103 August 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL KEENAN

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR CONRAD ALDRIDGE

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MICHAEL BARRY JOHN HEATHCOTE

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON MURRAY

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED CONRAD ALDRIDGE

View Document

24/06/0924 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL KEENAN / 06/02/2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/08 FROM: GISTERED OFFICE CHANGED ON 26/02/2008 FROM 33 LONDON ROAD BEXHILL ON SEA EAST SUSSEX TN39 3JY

View Document

26/02/0826 February 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: G OFFICE CHANGED 09/05/06 GARNER BLEASDALE CHANDLER 14 HAYDON PLACE GUILDFORD SURREY GU1 4LL

View Document

08/02/068 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/048 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/035 June 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

02/11/012 November 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0114 August 2001 S-DIV 26/07/01

View Document

14/08/0114 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 COMPANY NAME CHANGED PRIME HOSPITALITY LIMITED CERTIFICATE ISSUED ON 29/05/01

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: G OFFICE CHANGED 18/05/01 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

04/05/014 May 2001 Incorporation

View Document

04/05/014 May 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