About

Registered Number: 03442118
Date of Incorporation: 30/09/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2014 (9 years and 6 months ago)
Registered Address: 7 St. Petersgate, Stockport, Cheshire, SK1 1EB

 

Paramount Training Group Ltd was registered on 30 September 1997 with its registered office in Cheshire. There are no directors listed for Paramount Training Group Ltd at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 10 September 2014
AD01 - Change of registered office address 22 October 2013
RESOLUTIONS - N/A 21 October 2013
4.20 - N/A 21 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 21 October 2013
AA - Annual Accounts 19 September 2013
AAMD - Amended Accounts 07 May 2013
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 30 April 2013
CH01 - Change of particulars for director 30 April 2013
CH03 - Change of particulars for secretary 30 April 2013
AD01 - Change of registered office address 30 April 2013
AD01 - Change of registered office address 30 April 2013
AA01 - Change of accounting reference date 04 January 2013
CH01 - Change of particulars for director 03 January 2013
AD01 - Change of registered office address 03 January 2013
CH03 - Change of particulars for secretary 03 January 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 21 December 2012
AA01 - Change of accounting reference date 12 December 2012
AA01 - Change of accounting reference date 12 December 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
MG01 - Particulars of a mortgage or charge 17 March 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
287 - Change in situation or address of Registered Office 14 October 2008
AA - Annual Accounts 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
363s - Annual Return 04 January 2008
AA - Annual Accounts 07 February 2007
363s - Annual Return 14 November 2006
287 - Change in situation or address of Registered Office 14 November 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 13 December 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 01 October 2003
225 - Change of Accounting Reference Date 21 January 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 07 June 2002
287 - Change in situation or address of Registered Office 03 April 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 02 January 2001
AA - Annual Accounts 05 October 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 01 December 1999
287 - Change in situation or address of Registered Office 16 June 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 11 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1999
225 - Change of Accounting Reference Date 14 May 1998
287 - Change in situation or address of Registered Office 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288a - Notice of appointment of directors or secretaries 09 December 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
287 - Change in situation or address of Registered Office 12 October 1997
NEWINC - New incorporation documents 30 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 15 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.