SUSAN PARADISE LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1330 January 2013 APPLICATION FOR STRIKING-OFF

View Document

26/01/1326 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/12/121 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

22/09/1222 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1227 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

07/04/117 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE PARADISE / 04/02/2010

View Document

05/02/105 February 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

26/09/0926 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/09 FROM: GISTERED OFFICE CHANGED ON 13/02/2009 FROM QUEENS HOUSE NEW STREET HONITON DEVON EX14 1BJ UNITED KINGDOM

View Document

24/12/0824 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/12/0824 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0824 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/08 FROM: GISTERED OFFICE CHANGED ON 24/12/2008 FROM QUEENS HOUSE NEW STREET HONITON DEVON EX14 1BJ

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0126 November 2001 Incorporation

View Document


More Company Information