PARAGON MORTGAGES (NO. 3) LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM
ST CATHERINE'S COURT
HERBERT ROAD
SOLIHULL
WEST MIDLANDS
B91 3QE

View Document

24/11/1224 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1210 October 2012 APPLICATION FOR STRIKING-OFF

View Document

08/10/128 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

08/06/128 June 2012 08/06/12 STATEMENT OF CAPITAL GBP 10

View Document

08/06/128 June 2012 SOLVENCY STATEMENT DATED 29/05/12

View Document

08/06/128 June 2012 REDUCE ISSUED CAPITAL 29/05/2012

View Document

24/10/1124 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

24/10/1124 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

24/10/1124 October 2011 SAIL ADDRESS CREATED

View Document

26/05/1126 May 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

26/05/1126 May 2011 REREG PLC TO PRI; RES02 PASS DATE:26/05/2011

View Document

26/05/1126 May 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/05/1126 May 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KEEN / 01/10/2009

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GRIGOR GEMMELL / 01/10/2009

View Document

29/09/1029 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRIGOR GEMMELL / 01/10/2009

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOMINIC SHELTON / 01/10/2009

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR ADEM MEHMET

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/03/0814 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0814 March 2008 NC INC ALREADY ADJUSTED 28/03/2001

View Document

14/03/0814 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/072 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/059 September 2005

View Document

09/09/059 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 COMPANY NAME CHANGED PARAGON MORTGAGES (NO 3) PLC CERTIFICATE ISSUED ON 16/05/01

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 LISTING OF PARTICULARS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NC INC ALREADY ADJUSTED 28/03/01

View Document

02/04/012 April 2001 � NC 50000/100000 28/03/01

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 COMPANY NAME CHANGED COLLATERALISED MORTGAGE SECURITI ES (NO 10) PLC CERTIFICATE ISSUED ON 09/03/01

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/05/9412 May 1994 ACCOUNTING REF. DATE SHORT FROM 14/12 TO 30/09

View Document

12/05/9412 May 1994

View Document

26/02/9426 February 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED

View Document

03/12/933 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/9321 October 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 ADOPT MEM AND ARTS 23/09/93

View Document

07/10/937 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/935 August 1993 NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 14/12/92

View Document

09/06/939 June 1993

View Document

09/06/939 June 1993 DIRECTOR RESIGNED

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 14/12/91

View Document

30/10/9230 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/10/9230 October 1992

View Document

09/10/929 October 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: G OFFICE CHANGED 13/07/92 51 HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QJ

View Document

02/10/912 October 1991 RETURN MADE UP TO 29/09/91; FULL LIST OF MEMBERS

View Document

02/10/912 October 1991

View Document

16/07/9116 July 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 14/12

View Document

17/06/9117 June 1991

View Document

17/06/9117 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9112 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9111 June 1991 RETURN MADE UP TO 30/12/90; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/06/914 June 1991 DIRECTOR RESIGNED

View Document

04/06/914 June 1991 LISTING OF PARTICULARS

View Document

04/06/914 June 1991

View Document

04/06/914 June 1991 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

04/06/914 June 1991

View Document

04/06/914 June 1991 APPLICATION COMMENCE BUSINESS

View Document

04/06/914 June 1991

View Document

04/06/914 June 1991 NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 DIRECTOR RESIGNED

View Document

20/05/9120 May 1991

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991

View Document

08/05/918 May 1991 COMPANY NAME CHANGED MAJORMAMMOTH PUBLIC LIMITED COMP ANY CERTIFICATE ISSUED ON 08/05/91

View Document

30/10/9030 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9010 September 1990 REGISTERED OFFICE CHANGED ON 10/09/90 FROM: G OFFICE CHANGED 10/09/90 ST. CATHERINE'S COURT, HERBERT ROAD, SOLIHULL, WEST MIDLANDS. B91 3QE.

View Document

07/02/907 February 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

06/02/906 February 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8820 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 REGISTERED OFFICE CHANGED ON 20/10/88 FROM: G OFFICE CHANGED 20/10/88 2 BACHES ST LONDON N1 6UB

View Document

16/03/8816 March 1988 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