Advanced company searchLink opens in new window

PARATUS TSG LIMITED

Company number 05177694

Filter by category

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)
19 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
02 Feb 2011 MEM/ARTS Memorandum and Articles of Association
02 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 28/01/2011
28 Jan 2011 CERTNM Company name changed gmac-rfc europe tsg LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-28
  • NM01 ‐ Change of name by resolution
11 Oct 2010 AP01 Appointment of Mr Scott Michael Niven as a director
11 Oct 2010 AP01 Appointment of Mr Douglas Boyd Thomas as a director
11 Oct 2010 TM01 Termination of appointment of Neil Locke as a director
01 Oct 2010 TM02 Termination of appointment of Phillip Simpson as a secretary
01 Oct 2010 AP03 Appointment of Mr Hans Geberbauer as a secretary
13 Jul 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Mr Hans Geberbauer on 13 July 2010
07 Jul 2010 TM01 Termination of appointment of Soumitra Padmanathan as a director
02 Jul 2010 AA Full accounts made up to 31 December 2009
11 May 2010 AP01 Appointment of Neil Locke as a director
11 May 2010 AP01 Appointment of Soumitra Pathmaranie Padmanathan as a director
01 Dec 2009 TM01 Termination of appointment of Jefrey Lundgren as a director
30 Sep 2009 288c Director's change of particulars / hans geberbauer / 30/09/2009
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/08/2023 under section 1088 of the Companies Act 2006
13 Jul 2009 363a Return made up to 13/07/09; full list of members
13 Jul 2009 288c Director's change of particulars / jefrey lundgren / 13/07/2009
09 Jun 2009 AA Full accounts made up to 31 December 2008
09 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Approve accounts and reappoint auditors 04/06/2009
06 Feb 2009 288c Director's change of particulars / hans geberbauer / 06/02/2009
27 Dec 2008 288b Appointment terminated director christopher nordeen
27 Dec 2008 288a Director appointed hans geberbauer
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 30/08/2023 under section 1088 of the Companies Act 2006
19 Nov 2008 363a Return made up to 13/07/08; full list of members