- Company Overview for PARAGON SOFTWARE SYSTEMS LIMITED (02634586)
- Filing history for PARAGON SOFTWARE SYSTEMS LIMITED (02634586)
- People for PARAGON SOFTWARE SYSTEMS LIMITED (02634586)
- Charges for PARAGON SOFTWARE SYSTEMS LIMITED (02634586)
- More for PARAGON SOFTWARE SYSTEMS LIMITED (02634586)
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) |
---|---|---|---|
24 Jun 2020 | MA | Memorandum and Articles of Association | |
24 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 28 February 2020
|
|
11 Mar 2020 | TM01 | Termination of appointment of David William Holmes as a director on 11 March 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of Philip John Ingham as a director on 11 March 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of Howard Glyn Royles as a director on 11 March 2020 | |
11 Mar 2020 | TM01 | Termination of appointment of William Basdell Salter as a director on 11 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Hellen Maria Stein as a director on 11 March 2020 | |
11 Mar 2020 | TM02 | Termination of appointment of Graham Mark Cooper as a secretary on 11 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Kevin Mcadams as a director on 11 March 2020 | |
11 Mar 2020 | AP03 | Appointment of Hellen Maria Stein as a secretary on 11 March 2020 | |
06 Sep 2019 | TM01 | Termination of appointment of Richard Antony Street as a director on 2 September 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
30 Jul 2019 | MAR | Re-registration of Memorandum and Articles | |
30 Jul 2019 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
30 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | RR02 | Re-registration from a public company to a private limited company | |
11 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
24 May 2019 | MR04 | Satisfaction of charge 1 in full | |
30 Nov 2018 | TM01 | Termination of appointment of Charles Richard Thrale Nockold as a director on 30 November 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
29 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
20 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
28 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 |