PARAMOUNT LABELS & TAGS LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Administrator's progress report |
23/12/2423 December 2024 | Administrator's progress report |
22/11/2422 November 2024 | Notice of extension of period of Administration |
17/10/2417 October 2024 | Registered office address changed from C/O Begbies Traynor (Central) Llp, 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 2024-10-17 |
01/07/241 July 2024 | Administrator's progress report |
03/01/243 January 2024 | Notice of deemed approval of proposals |
12/12/2312 December 2023 | Statement of administrator's proposal |
12/12/2312 December 2023 | Statement of affairs with form AM02SOA |
11/12/2311 December 2023 | Registered office address changed from Unit 4 New Street Bridgtown Cannock Staffordshire WS11 0DD to C/O Begbies Traynor (Central) Llp, 8th Floor One Temple Row Birmingham B2 5LG on 2023-12-11 |
10/12/2310 December 2023 | Appointment of an administrator |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with updates |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-10 with updates |
25/03/2125 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
16/03/2016 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH KAY WRIGHT / 09/10/2019 |
14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES WRIGHT / 09/10/2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
14/10/1914 October 2019 | PSC'S CHANGE OF PARTICULARS / PHILIP JAMES WRIGHT / 09/10/2019 |
14/10/1914 October 2019 | PSC'S CHANGE OF PARTICULARS / JUDITH KAY WRIGHT / 09/10/2019 |
29/01/1929 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
13/07/1813 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/04/1719 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/10/1418 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/10/1316 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
09/07/139 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH KAY WRIGHT / 18/06/2013 |
09/07/139 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES WRIGHT / 18/06/2013 |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/10/1218 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
19/05/1219 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
19/05/1219 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/01/1224 January 2012 | 01/11/10 STATEMENT OF CAPITAL GBP 100 |
19/10/1119 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/12/0917 December 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
08/12/098 December 2009 | SECRETARY APPOINTED JUDITH KAY WRIGHT |
07/12/097 December 2009 | APPOINTMENT TERMINATED, SECRETARY PHILIP WRIGHT |
05/12/095 December 2009 | APPOINTMENT TERMINATED, DIRECTOR DAVID VINCZE |
15/06/0915 June 2009 | DIRECTOR AND SECRETARY APPOINTED PHILLIP JAMES WRIGHT |
15/06/0915 June 2009 | APPOINTMENT TERMINATED SECRETARY WILLIAM DARBY |
15/06/0915 June 2009 | REGISTERED OFFICE CHANGED ON 15/06/2009 FROM BRADFORD COURT 123-131 BRADFORD STREET BIRMINGHAM B12 0NS ENGLAND |
28/11/0828 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/11/0828 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/10/0815 October 2008 | COMPANY NAME CHANGED PARAMOUNT LABELS LIMITED CERTIFICATE ISSUED ON 15/10/08 |
10/10/0810 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PARAMOUNT LABELS & TAGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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