PARAMOUNT FASTENER AND TOOL SERVICE LIMITED

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/08/1213 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/04/1226 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2012

View Document

14/10/1114 October 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

14/10/1114 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/10/1113 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2011

View Document

13/10/1113 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2011

View Document

14/04/1114 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2011:LIQ. CASE NO.1

View Document

12/04/1012 April 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

12/04/1012 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006585

View Document

12/04/1012 April 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE SARAH LLOYD / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LLOYD / 12/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

10/11/9610 November 1996 ACC. REF. DATE SHORTENED FROM 28/02/97 TO 30/09/96

View Document

09/02/969 February 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996

View Document

01/02/961 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996 NEW DIRECTOR APPOINTED

View Document

01/02/961 February 1996

View Document

22/01/9622 January 1996 REGISTERED OFFICE CHANGED ON 22/01/96 FROM: G OFFICE CHANGED 22/01/96 3 GRINDLETON VIEW CHATBURN LANCASHIRE BB7 4BE

View Document

24/10/9524 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/9524 October 1995 COMPANY NAME CHANGED B. & B. CATERING LIMITED CERTIFICATE ISSUED ON 25/10/95

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95 FROM: G OFFICE CHANGED 28/02/95 3 KING STREET CLAYTON-LE-MOORS ACCRINGTON LANCASHIRE BB5 5NL

View Document

01/06/941 June 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

26/02/9326 February 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993

View Document

29/09/9229 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

23/12/9123 December 1991 SECRETARY RESIGNED

View Document

18/12/9118 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9118 December 1991 Incorporation

View Document


More Company Information