PARAMOUNT RECRUITMENT LIMITED

04634587
MACKENZIE GOLDBERG JOHNSON LIMITED SCOPE HOUSE WESTON ROAD CREWE CW1 6DD

Documents

Documents
Date Category Description Pages
02 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
26 Mar 2024 insolvency Liquidation Disclaimer Notice 5 Buy now
21 Mar 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
21 Mar 2024 resolution Resolution 1 Buy now
21 Mar 2024 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
12 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2022 accounts Annual Accounts 9 Buy now
23 Jun 2022 capital Return of purchase of own shares 5 Buy now
26 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Apr 2022 officers Termination of appointment of director (Desmond Eugene Mcdaid) 1 Buy now
26 Apr 2022 officers Termination of appointment of secretary (Desmond Eugene Mcdaid) 1 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2021 accounts Annual Accounts 10 Buy now
04 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Mar 2021 accounts Annual Accounts 9 Buy now
29 Jan 2021 mortgage Registration of a charge 45 Buy now
26 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2021 mortgage Registration of a charge 29 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 9 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 9 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 12 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Feb 2017 officers Change of particulars for director (Mr Desmond Eugene Mcdaid) 2 Buy now
06 Feb 2017 officers Change of particulars for director (Mr Daniel Christopher Clifton) 2 Buy now
12 Dec 2016 accounts Annual Accounts 7 Buy now
29 Feb 2016 annual-return Annual Return 5 Buy now
22 Dec 2015 accounts Annual Accounts 4 Buy now
26 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
25 Feb 2015 annual-return Annual Return 5 Buy now
13 Feb 2015 mortgage Registration of a charge 21 Buy now
11 Dec 2014 accounts Annual Accounts 7 Buy now
13 Mar 2014 annual-return Annual Return 5 Buy now
30 Dec 2013 accounts Annual Accounts 7 Buy now
28 Jun 2013 mortgage Registration of a charge 16 Buy now
18 Jun 2013 mortgage Registration of a charge 28 Buy now
17 Jan 2013 annual-return Annual Return 6 Buy now
13 Dec 2012 accounts Annual Accounts 7 Buy now
31 Oct 2012 mortgage Particulars of a mortgage or charge 6 Buy now
22 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Feb 2012 annual-return Annual Return 5 Buy now
29 Dec 2011 accounts Annual Accounts 7 Buy now
31 Jan 2011 annual-return Annual Return 5 Buy now
14 Dec 2010 accounts Annual Accounts 5 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 officers Change of particulars for director (Desmond Eugene Mcdaid) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Daniel Christopher Clifton) 2 Buy now
02 Feb 2010 accounts Annual Accounts 5 Buy now
30 Mar 2009 annual-return Return made up to 13/01/09; full list of members 4 Buy now
09 Dec 2008 annual-return Return made up to 13/01/08; full list of members 4 Buy now
09 Dec 2008 address Registered office changed on 09/12/2008 from no 3 caroline court caroline street st pauls square birmingham B3 1TR 1 Buy now
12 Aug 2008 accounts Annual Accounts 5 Buy now
29 Oct 2007 accounts Annual Accounts 5 Buy now
26 Apr 2007 annual-return Return made up to 13/01/07; full list of members 2 Buy now
26 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Mar 2007 address Registered office changed on 07/03/07 from: lonsdale house 52 blucher street birmingham west midlands B1 1QU 1 Buy now
02 Nov 2006 accounts Annual Accounts 9 Buy now
27 Jan 2006 annual-return Return made up to 13/01/06; full list of members 7 Buy now
03 Nov 2005 accounts Annual Accounts 10 Buy now
18 Feb 2005 officers Director resigned 1 Buy now
29 Jan 2005 annual-return Return made up to 13/01/05; full list of members 8 Buy now
29 Oct 2004 accounts Annual Accounts 10 Buy now
13 Sep 2004 officers Director resigned 1 Buy now
01 Feb 2004 annual-return Return made up to 13/01/04; full list of members 8 Buy now
01 Nov 2003 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
18 Feb 2003 address Registered office changed on 18/02/03 from: 3 northbourne drive nuneaton warwickshire CV11 4GA 1 Buy now
12 Feb 2003 mortgage Particulars of mortgage/charge 3 Buy now
10 Feb 2003 capital Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Jan 2003 officers New director appointed 2 Buy now
17 Jan 2003 officers New director appointed 2 Buy now
17 Jan 2003 officers New director appointed 2 Buy now
17 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
17 Jan 2003 address Registered office changed on 17/01/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
17 Jan 2003 officers Secretary resigned 1 Buy now
17 Jan 2003 officers Director resigned 1 Buy now
13 Jan 2003 incorporation Incorporation Company 14 Buy now