- Company Overview for PARAGON QUALITY FOODS LTD (03155362)
- Filing history for PARAGON QUALITY FOODS LTD (03155362)
- People for PARAGON QUALITY FOODS LTD (03155362)
- Charges for PARAGON QUALITY FOODS LTD (03155362)
- More for PARAGON QUALITY FOODS LTD (03155362)
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) |
---|---|---|---|
14 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 Feb 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Metin Pekin on 26 February 2010 | |
09 Jan 2010 | TM02 | Termination of appointment of Zohre Pekin as a secretary | |
07 Jul 2009 | AA | Accounts for a medium company made up to 28 February 2009 | |
13 Mar 2009 | 363a | Return made up to 05/02/09; full list of members | |
20 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
16 May 2008 | AA | Accounts for a medium company made up to 29 February 2008 | |
14 Feb 2008 | 363a | Return made up to 05/02/08; full list of members | |
19 Apr 2007 | AA | Accounts for a medium company made up to 28 February 2007 | |
15 Mar 2007 | 363s | Return made up to 05/02/07; full list of members | |
20 Apr 2006 | 363s |
Return made up to 05/02/06; full list of members
|
|
28 Mar 2006 | AA | Full accounts made up to 28 February 2006 | |
13 Dec 2005 | AA | Accounts for a small company made up to 28 February 2005 | |
08 Sep 2005 | 288a | New secretary appointed | |
08 Sep 2005 | 288b | Secretary resigned | |
26 Jul 2005 | 363s |
Return made up to 05/02/05; full list of members
|
|
18 Jan 2005 | AA | Full accounts made up to 29 February 2004 | |
01 Jun 2004 | 363s | Return made up to 05/02/04; no change of members | |
25 Feb 2004 | AA | Full accounts made up to 28 February 2003 | |
16 Feb 2004 | 287 | Registered office changed on 16/02/04 from: unit C1 thorne enterprise park king edward road thorne doncaster south yorkshire DN8 4BZ | |
28 Oct 2003 | 395 | Particulars of mortgage/charge | |
12 Aug 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Apr 2003 | 363s | Return made up to 05/02/03; no change of members |