Phb Realisations 2013 LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 4, 2012)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
PARAGON HOTEL (BIRMINGHAM) LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 05834739 |
Record last updated | Monday, March 30, 2015 7:02:12 PM UTC |
Official Address | Bdo LLp 55 Baker Street Marylebone High, Marylebone High Street There are 105 companies registered at this street |
Postal Code | W1U7EU |
Sector | Hotels and similar accommodation |
Visits
Document Type | Publication date | Download link | |
Notices | Mar 18, 2015 | Notices to creditors | |
Notices | Mar 18, 2015 | Appointment of liquidators | |
Registry | Mar 24, 2014 | Administrator's progress report | |
Registry | Oct 22, 2013 | Administrator's progress report 5834... | |
Registry | Sep 25, 2013 | Notice of extension of period of administration | |
Registry | May 17, 2013 | Company name change | |
Registry | May 17, 2013 | Change of name certificate | |
Registry | May 17, 2013 | Notice of change of name nm01 - resolution | |
Registry | Apr 29, 2013 | Administrator's progress report | |
Registry | Dec 7, 2012 | Notice of deemed approval of proposals | |
Registry | Nov 19, 2012 | Statement of administrator's proposals | |
Registry | Oct 1, 2012 | Change of registered office address | |
Registry | Sep 28, 2012 | Notice of administrators appointment | |
Financials | Sep 4, 2012 | Annual accounts | |
Registry | Aug 7, 2012 | Change of particulars for director | |
Registry | Aug 7, 2012 | Annual return | |
Registry | Aug 6, 2012 | Change of particulars for secretary | |
Registry | Aug 6, 2012 | Change of particulars for director | |
Registry | Aug 6, 2012 | Change of particulars for director 5834... | |
Financials | Sep 2, 2011 | Annual accounts | |
Registry | Aug 31, 2011 | Miscellaneous document | |
Registry | Aug 31, 2011 | Annual return | |
Registry | Apr 21, 2011 | Change of registered office address | |
Registry | Mar 30, 2011 | Change of particulars for director | |
Registry | Mar 30, 2011 | Change of particulars for secretary | |
Registry | Mar 30, 2011 | Change of particulars for director | |
Registry | Mar 30, 2011 | Change of particulars for secretary | |
Registry | Nov 26, 2010 | Change of accounting reference date | |
Registry | Jul 5, 2010 | Annual return | |
Financials | Jun 21, 2010 | Annual accounts | |
Registry | Dec 16, 2009 | Change of registered office address | |
Financials | Oct 13, 2009 | Annual accounts | |
Registry | Jul 9, 2009 | Annual return | |
Registry | May 12, 2009 | Notice of striking-off action discontinued | |
Financials | May 9, 2009 | Annual accounts | |
Registry | Jan 27, 2009 | First notification of strike-off action in london gazette | |
Registry | Jul 3, 2008 | Annual return | |
Registry | Apr 2, 2008 | Change of accounting reference date | |
Registry | Jan 4, 2008 | Particulars of a mortgage or charge | |
Registry | Sep 4, 2007 | Annual return | |
Registry | Jun 19, 2006 | Elective resolution | |
Registry | Jun 15, 2006 | Appointment of a director | |
Registry | Jun 1, 2006 | Three appointments: 3 men | |