PARALLEL LIMITED

Company Documents

DateDescription
20/05/1520 May 2015 30/04/15 NO CHANGES

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 30/04/14 NO CHANGES

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
CRANFIELD INNOVATION CENTRE
UNIVERSITY WAY
CRANFIELD TECHNOLOGY PARK
CRANFIELD BEDFORDSHIRE
MK43 0BT

View Document

31/07/1331 July 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/07/1331 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN STEPHEN MORRALL / 30/04/2013

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/05/122 May 2012 30/04/12 NO CHANGES

View Document

26/01/1226 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/12/1121 December 2011 AMENDED FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/116 May 2011 SAIL ADDRESS CHANGED FROM: 2 NEW SQUARE LINCOLN INN LONDON WC2A 3RZ

View Document

29/03/1129 March 2011 26/03/11 NO CHANGES

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/03/103 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MARY PALERMO COTTON

View Document

18/01/1018 January 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED GUY ADAMS

View Document

15/01/1015 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DELL

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MACKENZIE

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOORE

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE DELL

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY JAMES DELL

View Document

15/01/1015 January 2010 SECRETARY APPOINTED JOHN STEPHEN MORRALL

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/09/097 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/04/0914 April 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 SECRETARY APPOINTED JOANNE LOUISE DELL

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS; AMEND

View Document

04/09/084 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS JAMES DELL

View Document

27/03/0827 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR'S PARTICULARS TIMOTHY MOORE

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/09/0711 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 S-DIV 12/04/07

View Document

22/05/0722 May 2007 SUBDIVISION OF SHARES 12/04/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0524 October 2005 S-DIV 16/09/05

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: SUITE 81 GROSVENOR GARDENS HOUSE GROSVENOR GARDENS LONDON SW1W 0BS

View Document

29/07/9929 July 1999 COMPANY NAME CHANGED PARALLEL IT CONSULTING LIMITED CERTIFICATE ISSUED ON 30/07/99; RESOLUTION PASSED ON 12/07/99

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 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