PARADIGM INTERVENTION TECHNOLOGIES LIMITED
Company number SC446301
- Company Overview for PARADIGM INTERVENTION TECHNOLOGIES LIMITED (SC446301)
- Filing history for PARADIGM INTERVENTION TECHNOLOGIES LIMITED (SC446301)
- People for PARADIGM INTERVENTION TECHNOLOGIES LIMITED (SC446301)
- More for PARADIGM INTERVENTION TECHNOLOGIES LIMITED (SC446301)
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) |
---|---|---|---|
08 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Jan 2017 | AD01 | Registered office address changed from 3B Kirkton Drive, Pitmedden Industrial Estate Dyce Aberdeen AB21 0BG Scotland to Paradigm House Drumoak Business Park Drumoak Banchory AB31 5AZ on 30 January 2017 | |
30 Dec 2016 | TM01 | Termination of appointment of Christopher John Chalker as a director on 30 December 2016 | |
30 Dec 2016 | TM01 |
Termination of appointment of Brady Martin Murphy as a director on 30 December 2016
|
|
04 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Mar 2016 | AP01 | Appointment of Mr Brady Martin Murphy as a director on 11 January 2016 | |
28 Mar 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
|
|
21 Dec 2015 | AD01 | Registered office address changed from Camiestone Road Thainstone Inverurie Aberdeenshire AB51 5GT to 3B Kirkton Drive, Pitmedden Industrial Estate Dyce Aberdeen AB21 0BG on 21 December 2015 | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jun 2015 | TM01 | Termination of appointment of Fraser Innes as a director on 27 April 2015 | |
02 Jun 2015 | SH03 | Purchase of own shares. | |
01 Jun 2015 | TM01 | Termination of appointment of Fraser Innes as a director on 27 April 2015 | |
20 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 23 April 2015
|
|
20 May 2015 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
|
|
28 Mar 2015 | CH01 | Director's details changed for Mr Robert Voordendag on 3 February 2015 | |
28 Mar 2015 | CH01 | Director's details changed for Fraser Innes on 2 February 2015 | |
28 Mar 2015 | CH01 | Director's details changed for Christopher John Chalker on 2 February 2015 | |
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Mar 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
06 Feb 2014 | AP04 | Appointment of Infinity Secretaries Limited as a secretary | |
06 Feb 2014 | TM02 | Termination of appointment of Stronachs Secretaries Limited as a secretary | |
11 Dec 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 |