About

Registered Number: 06456508
Date of Incorporation: 18/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 7 months ago)
Registered Address: Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA

 

Paramex Group Ltd was registered on 18 December 2007 and has its registered office in Leamington Spa, Warwickshire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
DS01 - Striking off application by a company 13 May 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 31 January 2013
AP01 - Appointment of director 11 December 2012
TM02 - Termination of appointment of secretary 07 December 2012
TM01 - Termination of appointment of director 09 November 2012
AD01 - Change of registered office address 09 November 2012
AA - Annual Accounts 17 September 2012
DISS40 - Notice of striking-off action discontinued 23 June 2012
AR01 - Annual Return 21 June 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 03 March 2011
CERTNM - Change of name certificate 09 August 2010
AR01 - Annual Return 03 August 2010
CONNOT - N/A 30 June 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 19 March 2009
MISC - Miscellaneous document 29 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
NEWINC - New incorporation documents 18 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.