PARADISC LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1112 July 2011 APPLICATION FOR STRIKING-OFF

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 OFFER FROM YEARPRIME LTD FOR THE WHOLE ISSUED SHARE CAP BE ACCEPTED 03/05/2011

View Document

18/04/1118 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/04/1017 April 2010 SAIL ADDRESS CREATED

View Document

17/04/1017 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED ALAN JEFFREY BURKE

View Document

21/05/0921 May 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

21/05/0921 May 2009 SECRETARY APPOINTED SUSAN BURKE

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/09 FROM: GISTERED OFFICE CHANGED ON 08/05/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

16/04/0916 April 2009 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