Advanced company searchLink opens in new window

PARETO PARTNERS (MARKETING) LIMITED

Company number 04591582

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2012 4.68 Liquidators' statement of receipts and payments to 20 September 2012
30 Sep 2012 4.71 Return of final meeting in a members' voluntary winding up
07 Feb 2012 600 Appointment of a voluntary liquidator
07 Feb 2012 LIQ MISC OC Court order insolvency:- replacement of liquidator
07 Feb 2012 4.40 Notice of ceasing to act as a voluntary liquidator
17 Aug 2011 AD01 Registered office address changed from Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA United Kingdom on 17 August 2011
17 Aug 2011 600 Appointment of a voluntary liquidator
17 Aug 2011 4.70 Declaration of solvency
17 Aug 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-08
30 Nov 2010 AP04 Appointment of Bny Secretaries (Uk) Limited as a secretary
29 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
Statement of capital on 2010-11-29
  • USD 80,000
26 Nov 2010 CH01 Director's details changed for Carolyn Margaret Blight on 26 November 2010
26 Nov 2010 TM02 Termination of appointment of Evelyn Akadiri as a secretary
30 Apr 2010 AA Full accounts made up to 31 December 2009
09 Mar 2010 AD01 Registered office address changed from 160 Queen Victoria Street London EC4V 4LA on 9 March 2010
09 Dec 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Carolyn Margaret Blight on 20 November 2009
09 Dec 2009 CH01 Director's details changed for Michael James Anthony Shilling on 20 November 2009
04 May 2009 AA Full accounts made up to 31 December 2008
02 Mar 2009 288b Appointment Terminated Director brian newton
10 Dec 2008 363a Return made up to 15/11/08; full list of members
10 Dec 2008 288c Director's Change of Particulars / brian newton / 15/11/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 160; Street was: 26 melville road, now: queen victoria street; Area was: barnes, now: ; Post Code was: SW13 9RJ, now: EC4V 4LA
09 Dec 2008 288c Director's Change of Particulars / michael shilling / 15/11/2008 / HouseName/Number was: , now: 160; Street was: 7 mortimer road, now: queen victoria street; Post Code was: W13 8NG, now: EC4V 4LA
09 Dec 2008 288c Secretary's Change of Particulars / evelyn akadiri / 15/11/2008 / HouseName/Number was: 166, now: 160; Street was: langdale road, now: queen victoria street; Post Town was: thornton heath, now: london; Region was: surrey, now: ; Post Code was: CR7 7PR, now: EC4A 4LA