PARASENSE INFORMATION MANAGEMENT LIMITED

Company Documents

DateDescription
28/07/1528 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1520 July 2015 APPLICATION FOR STRIKING-OFF

View Document

26/02/1526 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE ARTHUR GALLOP / 31/01/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERARD RYAN / 31/01/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD RADFORD / 31/01/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ARTHUR GALLOP / 31/01/2012

View Document

14/02/1214 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/03/111 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/03/101 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERARD RYAN / 30/01/2010

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 COMPANY NAME CHANGED
DATA FREEWAY LIMITED
CERTIFICATE ISSUED ON 07/07/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/03/944 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 COMPANY NAME CHANGED
RADDERS LIMITED
CERTIFICATE ISSUED ON 08/03/93

View Document

04/03/934 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/03/924 March 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/05/9120 May 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/10/9024 October 1990 NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/02/89

View Document

22/05/8922 May 1989 ADOPT MEM AND ARTS 22/02/89

View Document

15/05/8915 May 1989 NC INC ALREADY ADJUSTED

View Document

15/05/8915 May 1989 REGISTERED OFFICE CHANGED ON 15/05/89 FROM:
30 QUEEN CHARLOTTE STREET
BRISTOL
BS99 7QQ

View Document

15/05/8915 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 COMPANY NAME CHANGED
OVAL (498) LIMITED
CERTIFICATE ISSUED ON 05/04/89

View Document

31/01/8931 January 1989 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