PARAMOUNT LABELS & TAGS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewAdministrator's progress report

View Document

23/12/2423 December 2024 Administrator's progress report

View Document

22/11/2422 November 2024 Notice of extension of period of Administration

View Document

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

View Document

01/07/241 July 2024 Administrator's progress report

View Document

03/01/243 January 2024 Notice of deemed approval of proposals

View Document

12/12/2312 December 2023 Statement of administrator's proposal

View Document

12/12/2312 December 2023 Statement of affairs with form AM02SOA

View Document

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

View Document

10/12/2310 December 2023 Appointment of an administrator

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

25/03/2125 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

16/03/2016 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 SECRETARY'S CHANGE OF PARTICULARS / JUDITH KAY WRIGHT / 09/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES WRIGHT / 09/10/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / PHILIP JAMES WRIGHT / 09/10/2019

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / JUDITH KAY WRIGHT / 09/10/2019

View Document

29/01/1929 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

13/07/1813 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/10/1418 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

09/07/139 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JUDITH KAY WRIGHT / 18/06/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES WRIGHT / 18/06/2013

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/10/1218 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

19/05/1219 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/05/1219 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/01/1224 January 2012 01/11/10 STATEMENT OF CAPITAL GBP 100

View Document

19/10/1119 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/10/1018 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/12/0917 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 SECRETARY APPOINTED JUDITH KAY WRIGHT

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP WRIGHT

View Document

05/12/095 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID VINCZE

View Document

15/06/0915 June 2009 DIRECTOR AND SECRETARY APPOINTED PHILLIP JAMES WRIGHT

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM DARBY

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM BRADFORD COURT 123-131 BRADFORD STREET BIRMINGHAM B12 0NS ENGLAND

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/0815 October 2008 COMPANY NAME CHANGED PARAMOUNT LABELS LIMITED CERTIFICATE ISSUED ON 15/10/08

View Document

10/10/0810 October 2008 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