CNH SUBSIDIARY LTD

Company Documents

DateDescription
11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM
5TH FLOOR 10 CHARLES II STREET
LONDON
SW1Y 4AA

View Document

10/11/1410 November 2014 DECLARATION OF SOLVENCY

View Document

10/11/1410 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/11/1410 November 2014 SPECIAL RESOLUTION TO WIND UP

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CARMAN

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CARMAN

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

17/02/1417 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

09/07/139 July 2013 SAIL ADDRESS CHANGED FROM:
THE PAVILIONS BRIDGWATER ROAD
BRISTOL
BS13 8AE

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMSON

View Document

01/03/121 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/121 March 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

01/03/121 March 2012 REREG PLC TO PRI; RES02 PASS DATE:01/03/2012

View Document

01/03/121 March 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/03/121 March 2012 COMPANY NAME CHANGED PARSEQ LIMITED CERTIFICATE ISSUED ON 01/03/12

View Document

01/03/121 March 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/12/1116 December 2011 SECRETARY APPOINTED DAVID SIMON WILLIAMSON

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY PHILLIP BLUNDELL

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR DAVID JOHN CARMAN

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARDS

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON RUBIN

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED SIMON MARK SMITH

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED DAVID SIMON WILLIAMSON

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAST

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BLUNDELL

View Document

04/07/114 July 2011 SECRETARY APPOINTED MR PHILLIP ROBERT BLUNDELL

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD ARDEN

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY PHILLIP BLUNDELL

View Document

29/06/1129 June 2011 SECRETARY APPOINTED MR RICHARD BRIAN ARDEN

View Document

23/06/1123 June 2011 TERMINATE SEC APPOINTMENT

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ARDEN

View Document

21/06/1121 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

19/11/1019 November 2010 AUD RESIGNATION

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM RIVERVIEW HOUSE 20 OLD BRIDGE STREET KINSTON UPON THAMES SURREY KT1 4BU

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED RAMI CASSIS

View Document

09/08/109 August 2010 DIRECTOR APPOINTED SIMON PHILLIP RUBIN

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR RICHARD LAST

View Document

09/08/109 August 2010 DIRECTOR APPOINTED RICHARD BRIAN ARDEN

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARRINER

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR IAN PETERS

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY MULLE

View Document

27/07/1027 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1027 July 2010 ARTICLES OF ASSOCIATION

View Document

26/07/1026 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/1021 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/1021 July 2010 COMPANY NAME CHANGED INTELLIGENT ENVIRONMENTS GROUP PLC CERTIFICATE ISSUED ON 21/07/10

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/07/108 July 2010 SAIL ADDRESS CREATED

View Document

08/07/108 July 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

06/07/106 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1029 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/0918 August 2009 NC INC ALREADY ADJUSTED 10/06/09

View Document

18/08/0918 August 2009 COMPANY BUSINESS 10/06/2009

View Document

11/07/0911 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/06/0911 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR APPOINTED MICHAEL EDWARD WILSON JACKSON

View Document

06/05/096 May 2009 REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 1636312/1636312

View Document

06/05/096 May 2009 REDUCTION OF SHARE PREMIUM

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PLUCINSKY

View Document

01/04/091 April 2009 SHARE PREMIUM ACCOUNT BE CANCELLED 24/03/2009

View Document

31/12/0831 December 2008 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR/AUDITORS/FINANCIAL REPORTS APPROVED 10/06/2008

View Document

04/06/084 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS; AMEND

View Document

27/06/0627 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/07/0319 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0310 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0217 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 NC INC ALREADY ADJUSTED 11/03/02

View Document

21/03/0221 March 2002 � NC 800000/1819400 11/0

View Document

19/07/0119 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 NC INC ALREADY ADJUSTED 28/06/01

View Document

13/07/0113 July 2001 � NC 650000/800000 28/06/01

View Document

21/06/0121 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0117 May 2001 RETURN MADE UP TO 03/04/01; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/0117 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 REGISTERED OFFICE CHANGED ON 27/10/00 FROM: G OFFICE CHANGED 27/10/00 8 WINDMILL BUSINESS VILLAGE BROOKLANDS CLOSE SUNBURY ON THAMES MIDDLESEX TW16 7DY

View Document

26/06/0026 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 03/04/00; BULK LIST AVAILABLE SEPARATELY

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/07/998 July 1999 � NC 450000/650000 24/06/99

View Document

08/07/998 July 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/06/99

View Document

08/07/998 July 1999 NC INC ALREADY ADJUSTED 24/06/99

View Document

08/07/998 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/998 July 1999 ALTER MEM AND ARTS 24/06/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 03/04/99; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/9929 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/994 June 1999 LISTING OF PARTICULARS

View Document

25/05/9925 May 1999 LOCATION OF DEBENTURE REGISTER

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 AUDITOR'S RESIGNATION

View Document

13/08/9813 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/07/989 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/06/98

View Document

09/07/989 July 1998 � NC 400000/450000 02/06/98

View Document

09/07/989 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/06/98

View Document

09/07/989 July 1998 NC INC ALREADY ADJUSTED 02/06/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/03/98

View Document

07/04/987 April 1998 PLACING AGREEMENT 27/03/98

View Document

07/04/987 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/03/98

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

09/06/979 June 1997 � NC 300000/400000 19/05

View Document

09/06/979 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/05/97

View Document

09/06/979 June 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/05/97

View Document

09/06/979 June 1997 NC INC ALREADY ADJUSTED 19/05/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 03/04/97; BULK LIST AVAILABLE SEPARATELY

View Document

01/05/971 May 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97 FROM: STRATTON STREET, LONDON, W1X 6NX

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 ALTER MEM AND ARTS 29/01/97

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 S-DIV 17/06/96

View Document

15/07/9615 July 1996 NC INC ALREADY ADJUSTED 17/06/96

View Document

15/07/9615 July 1996 S-DIV 18/06/96

View Document

26/06/9626 June 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

26/06/9626 June 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/06/9626 June 1996 ALTER MEM AND ARTS 18/06/96

View Document

26/06/9626 June 1996 REREGISTRATION PRI-PLC 18/06/96

View Document

26/06/9626 June 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/06/9626 June 1996 AUDITORS' STATEMENT

View Document

26/06/9626 June 1996 AUDITORS' REPORT

View Document

26/06/9626 June 1996 BALANCE SHEET

View Document

26/06/9626 June 1996 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

25/06/9625 June 1996 VARYING SHARE RIGHTS AND NAMES 17/06/96

View Document

25/06/9625 June 1996 RE AG 17/06/96

View Document

25/06/9625 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9625 June 1996 ADOPT MEM AND ARTS 17/06/96

View Document

25/06/9625 June 1996 NC INC ALREADY ADJUSTED 17/06/96

View Document

25/06/9625 June 1996 VARYING SHARE RIGHTS AND NAMES 18/06/96

View Document

25/06/9625 June 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/06/96

View Document

25/06/9625 June 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/06/96

View Document

25/06/9625 June 1996 � NC 1000/300000 17/06

View Document

24/06/9624 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/963 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company