- Company Overview for PARAMOUNT PRINT GROUP LIMITED (03572488)
- Filing history for PARAMOUNT PRINT GROUP LIMITED (03572488)
- People for PARAMOUNT PRINT GROUP LIMITED (03572488)
- Charges for PARAMOUNT PRINT GROUP LIMITED (03572488)
- Insolvency for PARAMOUNT PRINT GROUP LIMITED (03572488)
- More for PARAMOUNT PRINT GROUP LIMITED (03572488)
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) |
---|---|---|---|
11 Aug 2000 | 287 | Registered office changed on 11/08/00 from: lancashire gate 21 tiviot place stockport cheshire SK1 1TD | |
11 Aug 2000 | 363s | Return made up to 29/05/00; full list of members | |
11 Aug 2000 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
04 Jul 2000 | 225 | Accounting reference date extended from 31/05/00 to 30/06/00 | |
24 Aug 1999 | 363s | Return made up to 29/05/99; full list of members | |
27 Jul 1999 | 288a | New director appointed | |
26 Jul 1999 | 88(2)R | Ad 18/07/99--------- £ si 99@1=99 £ ic 1/100 | |
20 Jul 1999 | CERTNM | Company name changed audiostyle LIMITED\certificate issued on 21/07/99 | |
06 Jul 1999 | 395 | Particulars of mortgage/charge | |
14 Jul 1998 | 288b | Director resigned | |
14 Jul 1998 | 288b | Secretary resigned | |
14 Jul 1998 | 288a | New director appointed | |
14 Jul 1998 | 288a | New secretary appointed | |
02 Jul 1998 | 287 | Registered office changed on 02/07/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER | |
29 May 1998 | NEWINC | Incorporation |