- Company Overview for PARAGON MORTGAGES (NO. 3) LIMITED (02231301)
- Filing history for PARAGON MORTGAGES (NO. 3) LIMITED (02231301)
- People for PARAGON MORTGAGES (NO. 3) LIMITED (02231301)
- Charges for PARAGON MORTGAGES (NO. 3) LIMITED (02231301)
- More for PARAGON MORTGAGES (NO. 3) LIMITED (02231301)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Dec 2012 | AD01 | Registered office address changed from St Catherine's Court Herbert Road Solihull West Midlands B91 3QE on 7 December 2012 | |
24 Nov 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2012 | DS01 | Application to strike the company off the register | |
08 Oct 2012 | AR01 |
Annual return made up to 29 September 2012 with full list of shareholders
Statement of capital on 2012-10-08
|
|
12 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
08 Jun 2012 | SH19 |
Statement of capital on 8 June 2012
|
|
08 Jun 2012 | CAP-SS | Solvency Statement dated 29/05/12 | |
08 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
24 Oct 2011 | AD03 | Register(s) moved to registered inspection location | |
24 Oct 2011 | AD02 | Register inspection address has been changed | |
26 May 2011 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
26 May 2011 | MAR | Re-registration of Memorandum and Articles | |
26 May 2011 | RESOLUTIONS |
Resolutions
|
|
26 May 2011 | RR02 | Re-registration from a public company to a private limited company | |
02 Mar 2011 | AA | Full accounts made up to 30 September 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Richard Dominic Shelton on 1 October 2009 | |
29 Sep 2010 | CH01 | Director's details changed for Mr Nicholas Keen on 1 October 2009 | |
29 Sep 2010 | CH01 | Director's details changed for Mr John Grigor Gemmell on 1 October 2009 | |
29 Sep 2010 | CH03 | Secretary's details changed for Mr John Grigor Gemmell on 1 October 2009 | |
18 May 2010 | TM01 | Termination of appointment of Adem Mehmet as a director |