PARAMUS LIMITED

Company Documents

DateDescription
30/05/1530 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/04/1522 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

15/04/1415 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

26/06/1326 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

18/04/1318 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR ROBERT ANGUS EVANS

View Document

30/05/1230 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

24/04/1224 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

12/04/1112 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

06/05/106 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

29/04/1029 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

03/06/093 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 REGISTERED OFFICE CHANGED ON 29/11/02 FROM: G OFFICE CHANGED 29/11/02 10-14 MUSEUM PLACE CARDIFF SOUTH GLAMORGAN CF10 3NZ

View Document

16/04/0216 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

13/09/0113 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0128 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/07/017 July 2001 � IC 110/60 01/05/01 � SR 50@1=50

View Document

07/07/017 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/017 July 2001 � NC 100100/100110 04/05/01

View Document

23/05/0123 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0123 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0117 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS; AMEND

View Document

10/05/0110 May 2001 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS; AMEND

View Document

10/05/0110 May 2001 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS; AMEND

View Document

10/05/0110 May 2001 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS; AMEND

View Document

24/04/0124 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 REGISTERED OFFICE CHANGED ON 06/03/00 FROM: G OFFICE CHANGED 06/03/00 GREAT HOUSE BARN LLANHENNOCK NEWPORT MONMOUTHSHIRE NP6 1LU

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/07/9916 July 1999 AUD STAT

View Document

16/07/9916 July 1999 AUDITOR'S RESIGNATION

View Document

21/04/9921 April 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 AUDITOR'S RESIGNATION

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/04/9824 April 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 ADOPT MEM AND ARTS 23/01/98

View Document

13/02/9813 February 1998 RECLASSIFICATION 23/01/98

View Document

18/12/9718 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9717 November 1997 REGISTERED OFFICE CHANGED ON 17/11/97 FROM: G OFFICE CHANGED 17/11/97 99 ALLT-YR-YN AVENUE NEWPORT GWENT NP9 5DE

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

19/08/9619 August 1996 CONVE 12/08/96

View Document

19/08/9619 August 1996 ADOPT MEM AND ARTS 24/07/96

View Document

19/08/9619 August 1996 SHARE RE CLASSIFICATION 24/07/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 DELIVERY EXT'D 3 MTH 30/09/95

View Document

03/11/953 November 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 DELIVERY EXT'D 3 MTH 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/05/948 May 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

20/04/9420 April 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 DELIVERY EXT'D 3 MTH 30/09/93

View Document

18/11/9318 November 1993 � IC 100100/100 15/10/93 � SR 100000@1=100000

View Document

03/08/933 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 REGISTERED OFFICE CHANGED ON 03/08/93 FROM: G OFFICE CHANGED 03/08/93 17 EDWARD VIITH AVENUE NEWPORT GWENT

View Document

26/03/9326 March 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 REGISTERED OFFICE CHANGED ON 23/09/92 FROM: G OFFICE CHANGED 23/09/92 FITZALAN HOUSE FITZALAN ROAD CARDIFF SOUTH GLAMORGAN CF2 1XZ

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/09/9223 September 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/08/92

View Document

23/09/9223 September 1992 NC INC ALREADY ADJUSTED 14/08/92

View Document

17/09/9217 September 1992 COMPANY NAME CHANGED FILBUK 289 LIMITED CERTIFICATE ISSUED ON 18/09/92

View Document

20/08/9220 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/929 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MARSEC GLOBAL LTD


  • 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