PARALLEL PRIVATE EQUITY NOMINEES NO.4 LIMITED

Company Documents

DateDescription
03/03/153 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY IAN RICHARDSON

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM
49 ST. JAMES'S STREET
LONDON
SW1A 1JT
UNITED KINGDOM

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR GRANT HAGGITH

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MACKIE

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL MICHAEL WHITNEY / 01/01/2011

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 49 ST JAMES'S STREET LONDON SW1A 1JT UNITED KINGDOM

View Document

16/02/1116 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 49 ST JAMES'S STREET LONDON SW1A 1JT

View Document

15/02/1015 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 49 ST JAMES'S STREET LONDON SW1A 1JT

View Document

18/05/0918 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/08/0822 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 49 ST JAMESS STREET LONDON SW1A 1JT

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

15/05/0715 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • STACK 15 LIMITED


  • 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