Paradigm Print Ltd was setup in 1980, it's status at Companies House is "Active". The current directors of the business are Czaplinski, Richard George, List, Barry Anthony. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CZAPLINSKI, Richard George | N/A | - | 1 |
LIST, Barry Anthony | N/A | - | 1 |
Document Type | Date | |
---|---|---|
GAZ1 - First notification of strike-off action in London Gazette | 03 July 2018 | |
3.6 - Abstract of receipt and payments in receivership | 16 December 1996 | |
405(2) - Notice of ceasing to act of Receiver | 16 December 1996 | |
405(2) - Notice of ceasing to act of Receiver | 16 December 1996 | |
3.6 - Abstract of receipt and payments in receivership | 09 December 1996 | |
3.6 - Abstract of receipt and payments in receivership | 23 October 1995 | |
3.6 - Abstract of receipt and payments in receivership | 22 December 1994 | |
COCOMP - Order to wind up | 24 October 1994 | |
3.6 - Abstract of receipt and payments in receivership | 11 January 1994 | |
COCOMP - Order to wind up | 06 May 1993 | |
3.10 - N/A | 19 January 1993 | |
3.3 - Statement of Affairs in Administrative receivership following report to creditors | 18 January 1993 | |
SPEC PEN - N/A | 09 December 1992 | |
SPEC PEN - N/A | 09 December 1992 | |
405(1) - Notice of appointment of Receiver | 04 December 1992 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 06 August 1991 | |
AA - Annual Accounts | 14 March 1991 | |
363a - Annual Return | 14 March 1991 | |
287 - Change in situation or address of Registered Office | 24 February 1991 | |
395 - Particulars of a mortgage or charge | 09 August 1990 | |
395 - Particulars of a mortgage or charge | 23 March 1990 | |
363 - Annual Return | 21 March 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 1989 | |
AA - Annual Accounts | 15 September 1989 | |
AA - Annual Accounts | 15 September 1989 | |
363 - Annual Return | 15 September 1989 | |
363 - Annual Return | 15 September 1989 | |
363 - Annual Return | 15 September 1989 | |
363 - Annual Return | 15 September 1989 | |
287 - Change in situation or address of Registered Office | 06 September 1989 | |
288 - N/A | 29 June 1989 | |
287 - Change in situation or address of Registered Office | 27 June 1989 | |
AC05 - N/A | 17 April 1989 | |
395 - Particulars of a mortgage or charge | 18 February 1988 | |
CERTNM - Change of name certificate | 04 November 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 September 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 1987 | |
395 - Particulars of a mortgage or charge | 17 July 1987 | |
AA - Annual Accounts | 18 June 1987 | |
363 - Annual Return | 04 June 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Single debenture | 01 August 1990 | Outstanding |
N/A |
Guarantee & debenture | 14 March 1990 | Outstanding |
N/A |
Mortgage debenture & guarantee | 10 February 1988 | Outstanding |
N/A |
Guarantee & debenture | 04 February 1988 | Outstanding |
N/A |
Guarantee & debenture | 06 July 1987 | Outstanding |
N/A |
Fixed and floating charge | 10 September 1986 | Fully Satisfied |
N/A |