PARAGON SECURITY AND EMERGENCY SERVICES LIMITED

Company Documents

DateDescription
01/10/131 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2013

View Document

06/11/126 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/08/2012

View Document

09/09/119 September 2011 STATEMENT OF AFFAIRS/4.19

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM
UNIT 17A
SHRUB HILL INDUSTRIAL ESTATE
WORCESTER
WORCESTERSHIRE
WR4 9EL

View Document

26/08/1126 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/08/1126 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

22/08/0922 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/03/0920 March 2009 FORM 225 RECEIVED CHANGING ARP FROM 30/04/08 TO 31/03/08. CHIPS WORKAROUND

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED ELISE REBECCA WILLIAMS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR MARKO GLAVTCHEV

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED SECRETARY ELISE WILLIAMS

View Document

23/04/0823 April 2008 SECRETARY APPOINTED ROYSTON WILLIAMS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM:
16 CHURCHILL WAY
CARDIFF
SOUTH GLAMORGAN
CF10 2DX

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 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