PARADIGM WESTMINSTER CONSULTING LIMITED

Company Documents

DateDescription
31/03/1431 March 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/05/1328 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2013

View Document

01/06/121 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2012

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM UNIT 28 NATIONAL WORKS BATH ROAD HOUNSLOW MIDDLESEX TW4 7EA

View Document

07/06/117 June 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/06/117 June 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

07/06/117 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008232

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

28/07/0828 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/08 FROM: GISTERED OFFICE CHANGED ON 25/07/2008 FROM UNIT 28, NATIONAL WORKS, BATH ROAD, HOUNSLOW, MIDDLESEX. TW4 7EA UNITED KINGDOM

View Document

25/07/0825 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN POOLE / 25/07/2008

View Document

25/07/0825 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/086 June 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/08 FROM: GISTERED OFFICE CHANGED ON 23/05/2008 FROM UNIT 1 RUDOLF PLACE MILES STREET LONDON SW8 1RP

View Document

04/10/074 October 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: G OFFICE CHANGED 26/07/07 35 COACH ROAD, SLEIGHTS WHITBY YORKSHIRE YO22 5AA

View Document

26/07/0726 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0726 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/07/0726 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information