PARAGON PRECISION ENGINEERING (SOUTHALL) LIMITED

Company Documents

DateDescription
30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/12/1514 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/08/1524 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063860610001

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/02/1528 February 2015 APPOINTMENT TERMINATED, DIRECTOR BALJIT CHANA

View Document

28/02/1528 February 2015 APPOINTMENT TERMINATED, SECRETARY ONKAR CHANA

View Document

28/02/1528 February 2015 APPOINTMENT TERMINATED, DIRECTOR ONKAR CHANA

View Document

17/01/1517 January 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/12/136 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 DIRECTOR APPOINTED SUKHVINDER WOODWAL

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/01/1315 January 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

14/01/1314 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS OMKAR SINGH CHANA / 14/01/2013

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS OMKAR SINGH CHANA / 14/01/2013

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BALJIT KAUR CHANA / 14/01/2013

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BALJIT KAUR CHANA / 14/01/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/11/1115 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/12/1016 December 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

16/12/1016 December 2010 SAIL ADDRESS CREATED

View Document

16/12/1016 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/10/0923 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / OMKAR SINGH CHANA / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BALJIT KAUR CHANA / 01/10/2009

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 CURRSHO FROM 31/10/2008 TO 30/09/2008

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: G OFFICE CHANGED 24/01/08 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/01/0823 January 2008 COMPANY NAME CHANGED HIGHSOFT ASSET MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 23/01/08

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 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