PARAMOUNT CONSTRUCTION & DEVELOPMENT LIMITED

04131195
1148 HIGH ROAD WHETSTONE LONDON N20 0RA

Documents

Documents
Date Category Description Pages
03 Oct 2018 gazette Gazette Dissolved Liquidation 1 Buy now
03 Jul 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
07 Jun 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Jun 2018 insolvency Liquidation Voluntary Removal Of Liquidator By Court 17 Buy now
03 Aug 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
21 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
17 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
07 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
10 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
11 Jun 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 May 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
18 May 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 May 2011 resolution Resolution 1 Buy now
18 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jan 2011 annual-return Annual Return 5 Buy now
12 Mar 2010 annual-return Annual Return 5 Buy now
16 Dec 2009 accounts Annual Accounts 8 Buy now
15 Jan 2009 accounts Annual Accounts 15 Buy now
08 Jan 2009 annual-return Return made up to 27/12/08; full list of members 4 Buy now
25 Feb 2008 accounts Annual Accounts 13 Buy now
04 Feb 2008 annual-return Return made up to 27/12/07; full list of members 2 Buy now
12 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Aug 2007 officers Secretary resigned 1 Buy now
01 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Aug 2007 annual-return Return made up to 27/12/06; full list of members 3 Buy now
10 Jan 2007 accounts Annual Accounts 16 Buy now
09 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Dec 2006 mortgage Particulars of mortgage/charge 7 Buy now
19 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 Jul 2006 officers New secretary appointed 1 Buy now
15 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Feb 2006 annual-return Return made up to 27/12/05; full list of members 2 Buy now
14 Oct 2005 accounts Annual Accounts 10 Buy now
08 Sep 2005 annual-return Return made up to 27/12/04; full list of members 6 Buy now
04 Dec 2004 mortgage Particulars of mortgage/charge 7 Buy now
04 Dec 2004 mortgage Particulars of mortgage/charge 7 Buy now
04 Dec 2004 mortgage Particulars of mortgage/charge 7 Buy now
04 Dec 2004 mortgage Particulars of mortgage/charge 7 Buy now
04 Dec 2004 mortgage Particulars of mortgage/charge 7 Buy now
04 Dec 2004 mortgage Particulars of mortgage/charge 7 Buy now
04 Dec 2004 mortgage Particulars of mortgage/charge 7 Buy now
04 Dec 2004 mortgage Particulars of mortgage/charge 7 Buy now
04 Dec 2004 mortgage Particulars of mortgage/charge 7 Buy now
17 Nov 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Nov 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Oct 2004 annual-return Return made up to 27/12/02; no change of members 6 Buy now
14 Oct 2004 annual-return Return made up to 27/12/03; no change of members 6 Buy now
13 Oct 2004 accounts Annual Accounts 12 Buy now
07 Jan 2004 accounts Annual Accounts 8 Buy now
27 Oct 2002 accounts Annual Accounts 8 Buy now
22 Mar 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Mar 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Mar 2002 mortgage Particulars of mortgage/charge 4 Buy now
26 Feb 2002 mortgage Particulars of mortgage/charge 3 Buy now
14 Feb 2002 annual-return Return made up to 27/12/01; full list of members 6 Buy now
11 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
11 Dec 2001 mortgage Particulars of mortgage/charge 3 Buy now
22 Nov 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Jun 2001 mortgage Particulars of mortgage/charge 5 Buy now
20 Feb 2001 capital Ad 05/02/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
19 Feb 2001 officers New director appointed 2 Buy now
17 Jan 2001 officers New secretary appointed 2 Buy now
17 Jan 2001 officers New director appointed 2 Buy now
17 Jan 2001 address Registered office changed on 17/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
17 Jan 2001 officers Director resigned 1 Buy now
17 Jan 2001 officers Secretary resigned 1 Buy now
27 Dec 2000 incorporation Incorporation Company 18 Buy now