Paragon Remarketing Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 3, 2014)
  • all other documents available
  • 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

HOWPER 671 LIMITED

Details

Company type Private Limited Company, Active
Company Number 06609269
Record last updated Saturday, November 25, 2023 8:45:29 AM UTC
Official Address 1 Hangar Thurleigh Airfield Business Park Riseley
There are 9 companies registered at this street
Locality Riseley
Region Bedford, England
Postal Code MK442YP
Sector Sale of used cars and light motor vehicles

Charts

Visits

PARAGON REMARKETING SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-82020-12022-122024-92025-3012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 21, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 21, 2023 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Mar 31, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 30, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Sep 16, 2016 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 9, 2016 Two appointments: 2 companies Two appointments: 2 companies
Registry Jul 18, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jun 13, 2014 Annual return Annual return
Financials Jan 3, 2014 Annual accounts Annual accounts
Registry Jun 4, 2013 Annual return Annual return
Registry Apr 18, 2013 Resignation of one Director Resignation of one Director
Registry Apr 18, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Mar 21, 2013 Appointment of a man as Director and Group Finance Director Appointment of a man as Director and Group Finance Director
Registry Mar 21, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 5, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 5, 2013 Particulars of a mortgage or charge 6609... Particulars of a mortgage or charge 6609...
Registry Feb 8, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 31, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 4, 2013 Change of particulars for director Change of particulars for director
Financials Jan 3, 2013 Annual accounts Annual accounts
Registry Jun 27, 2012 Annual return Annual return
Financials Sep 22, 2011 Annual accounts Annual accounts
Registry Jun 7, 2011 Annual return Annual return
Registry Apr 5, 2011 Change of particulars for director Change of particulars for director
Registry Apr 5, 2011 Change of particulars for director 6609... Change of particulars for director 6609...
Registry Apr 5, 2011 Change of particulars for director Change of particulars for director
Financials Jan 4, 2011 Annual accounts Annual accounts
Registry Jun 30, 2010 Annual return Annual return
Registry Jun 30, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Jun 29, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Feb 4, 2010 Annual accounts Annual accounts
Registry Jun 15, 2009 Annual return Annual return
Registry Jun 15, 2009 Resignation of a director Resignation of a director
Registry May 6, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 6, 2009 £ nc 1500000/1309906 £ nc 1500000/1309906
Registry May 6, 2009 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry May 6, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 6, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 6, 2009 Varying share rights and names Varying share rights and names
Registry Apr 30, 2009 Resignation of one Corporate Body and one Director Resignation of one Corporate Body and one Director
Registry Mar 31, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 30, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Mar 30, 2009 Change of accounting reference date Change of accounting reference date
Registry Mar 30, 2009 Resignation of a secretary Resignation of a secretary
Registry Mar 30, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Mar 2, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 30, 2008 Three appointments: 3 men Three appointments: 3 men
Registry Sep 30, 2008 Resignation of one Secretary Resignation of one Secretary
Registry Jul 31, 2008 Company name change Company name change
Registry Jul 30, 2008 Change of name certificate Change of name certificate
Registry Jun 3, 2008 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)