PARAGON COMPONENTS LIMITED

03890031
TRETHOWANS THE DIRECTOR GENERALS HOUSE ROCKSTONE PLACE SOUTHAMPTON SO15 2EP SO15 2EP

Documents

Documents
Date Category Description Pages
02 Jul 2013 gazette Gazette Dissolved Voluntary 1 Buy now
19 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
08 Mar 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Dec 2012 annual-return Annual Return 4 Buy now
07 Dec 2012 accounts Annual Accounts 5 Buy now
31 Jan 2012 accounts Annual Accounts 6 Buy now
20 Dec 2011 annual-return Annual Return 4 Buy now
19 Feb 2011 mortgage Particulars of a mortgage or charge 10 Buy now
26 Jan 2011 accounts Annual Accounts 6 Buy now
10 Dec 2010 annual-return Annual Return 4 Buy now
19 Nov 2010 officers Change of particulars for director (Mr Hugo Duncan Thomas Torquil Mackenzie Smith) 2 Buy now
19 Nov 2010 officers Change of particulars for director (Mr David Jason Fogelman) 2 Buy now
21 Dec 2009 annual-return Annual Return 5 Buy now
21 Dec 2009 officers Change of particulars for corporate secretary (Trethowans Services Limited) 2 Buy now
08 Dec 2009 officers Appointment of director (Mr Robert Charles Wickings) 2 Buy now
07 Dec 2009 accounts Annual Accounts 5 Buy now
20 Jan 2009 accounts Annual Accounts 2 Buy now
08 Dec 2008 annual-return Return made up to 07/12/08; full list of members 3 Buy now
08 Apr 2008 officers Director's Change of Particulars / david fogelman / 07/04/2008 / HouseName/Number was: , now: cherrys; Street was: 27 church hill, now: high drive; Post Town was: purley, now: woldingham; Post Code was: CR8 3QP, now: CR3 7EL 1 Buy now
04 Feb 2008 accounts Annual Accounts 2 Buy now
11 Dec 2007 annual-return Return made up to 07/12/07; full list of members 3 Buy now
17 Jun 2007 officers New director appointed 2 Buy now
17 Jun 2007 officers New director appointed 2 Buy now
17 Jun 2007 officers New secretary appointed 2 Buy now
17 Jun 2007 accounts Accounting reference date shortened from 31/12/07 to 31/05/07 2 Buy now
17 Jun 2007 address Registered office changed on 17/06/07 from: 1 fieldings road cheshunt waltham cross hertfordshire EN8 9TL 2 Buy now
17 Jun 2007 officers Secretary resigned 2 Buy now
17 Jun 2007 officers Director resigned 2 Buy now
22 Jan 2007 accounts Annual Accounts 2 Buy now
07 Dec 2006 annual-return Return made up to 07/12/06; full list of members 2 Buy now
07 Jun 2006 accounts Annual Accounts 2 Buy now
26 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now
07 Dec 2005 annual-return Return made up to 07/12/05; full list of members 2 Buy now
07 Dec 2005 officers Director resigned 1 Buy now
07 Dec 2005 officers Secretary resigned 1 Buy now
12 Aug 2005 accounts Annual Accounts 1 Buy now
05 Jan 2005 annual-return Return made up to 07/12/04; full list of members 7 Buy now
02 Aug 2004 accounts Annual Accounts 1 Buy now
10 Dec 2003 annual-return Return made up to 07/12/03; full list of members 7 Buy now
20 Oct 2003 accounts Annual Accounts 1 Buy now
24 Dec 2002 annual-return Return made up to 07/12/02; full list of members 7 Buy now
11 Sep 2002 accounts Annual Accounts 2 Buy now
08 Feb 2002 annual-return Return made up to 07/12/01; full list of members 7 Buy now
26 Oct 2001 officers New secretary appointed 2 Buy now
24 Sep 2001 accounts Annual Accounts 5 Buy now
16 Mar 2001 annual-return Return made up to 07/12/00; full list of members 6 Buy now
12 Jan 2000 address Registered office changed on 12/01/00 from: 14-18 city road cardiff south glamorgan CF24 3DL 1 Buy now
12 Jan 2000 officers New secretary appointed;new director appointed 2 Buy now
12 Jan 2000 officers New director appointed 2 Buy now
12 Jan 2000 officers Secretary resigned 1 Buy now
12 Jan 2000 officers Director resigned 1 Buy now
07 Dec 1999 incorporation Incorporation Company 16 Buy now