- Company Overview for PARAMEDICA LIMITED (04644521)
- Filing history for PARAMEDICA LIMITED (04644521)
- People for PARAMEDICA LIMITED (04644521)
- More for PARAMEDICA LIMITED (04644521)
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) |
---|---|---|---|
17 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Feb 2015 | CH01 | Director's details changed for Mr Truls Gunner Thomsen on 25 February 2014 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
06 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 January 2013 | |
01 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2013 | AR01 |
Annual return made up to 22 January 2013 with full list of shareholders
|
|
19 Feb 2013 | AR01 |
Annual return made up to 22 January 2013 with full list of shareholders
|
|
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
18 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 1 January 2012
|
|
24 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
20 Jan 2012 | TM01 | Termination of appointment of Per Hansen as a director | |
16 Jan 2012 | AP01 | Appointment of Johan Edward Thomsen as a director | |
06 Dec 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
15 Jul 2011 | AD01 | Registered office address changed from , Washington House, Washington, Close, Reigate, Surrey, RH2 9LT on 15 July 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
02 Feb 2011 | CH01 | Director's details changed for Mr Truls Gunner Thomsen on 1 January 2011 | |
07 Oct 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Per Egil Hansen on 2 February 2010 |