PARAMOUNT TRAINING LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 STRUCK OFF AND DISSOLVED

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

03/03/113 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

27/11/1027 November 2010 DISS40 (DISS40(SOAD))

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

19/02/1019 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY JAMES / 01/02/2010

View Document

19/08/0919 August 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/09 FROM: GISTERED OFFICE CHANGED ON 07/08/2009 FROM BURSTOW COURT CHURCH ROAD BURSTOW SURREY RH6 9RG

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY DOREEN HINTON

View Document

24/07/0924 July 2009 SECRETARY APPOINTED MS STEPHANIE HINTON

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHANIE HINTON

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MR RICKY JAMES

View Document

10/03/0910 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE HINTON / 02/10/2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: G OFFICE CHANGED 05/07/07 BURSTOW COURT CHURCH ROW BURSTOW SURREY RH6 9RG

View Document

26/03/0726 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/03/0713 March 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

07/03/077 March 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/08/06

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: G OFFICE CHANGED 26/01/07 RIDLEYS COTTAGE, RIDLEYS CORNER BALCOMBE ROAD POUND HILL WEST SUSSEX RH10 3NY

View Document

03/10/063 October 2006 FIRST GAZETTE

View Document

14/02/0514 February 2005 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