PARALLABS LTD

Company Documents

DateDescription
22/04/2422 April 2024 Final Gazette dissolved following liquidation

View Document

22/04/2422 April 2024 Final Gazette dissolved following liquidation

View Document

22/01/2422 January 2024 Return of final meeting in a members' voluntary winding up

View Document

20/04/2320 April 2023 Liquidators' statement of receipts and payments to 2023-03-09

View Document

11/05/2211 May 2022 Liquidators' statement of receipts and payments to 2022-03-09

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM MERIDIEN HOUSE 69-71 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DS

View Document

21/04/2021 April 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 1C AMBERSIDE WOOD LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP UNITED KINGDOM

View Document

19/03/2019 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/03/2019 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

02/03/202 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051550010002

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SATBINDER KAUR JANDU / 14/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / DR SATBINDER KAUR JANDU / 14/01/2019

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / MR PHILLIP KENNETH BRANSTON / 14/01/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP KENNETH BRANSTON / 14/01/2019

View Document

20/11/1820 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR WALID MAALOUF

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 11 AMBERSIDE WOOD LANE PARADISE INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR PHILLIP KENNETH BRANSTON / 14/01/2018

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / DR SATBINDER KAUR JANDU / 14/01/2018

View Document

14/11/1714 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/10/1626 October 2016 01/04/16 STATEMENT OF CAPITAL GBP 1002

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/03/164 March 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/11/1518 November 2015 31/03/15 STATEMENT OF CAPITAL GBP 1001

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051550010002

View Document

16/01/1516 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/11/1316 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/09/133 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR APPOINTED DR SATBINDER KAUR JANDU

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR STANLEY KLEIN

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP KENNETH BRANSTON / 21/10/2010

View Document

08/07/138 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/08/1229 August 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY DIPAKLAL PARSOOTH

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 268 STOCKINGSTONE ROAD LUTON BEDFORDSHIRE LU2 7DE UNITED KINGDOM

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1116 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 54 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1BX

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP KENNETH BRANSTON / 15/10/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY KLEIN / 16/06/2010

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR JUERGEN FEHMER

View Document

14/07/1014 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 SECRETARY APPOINTED DIPAKLAL BHAGA PARSOOTH

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BRANSTON / 15/07/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY SUMIT (COMPANY SECRETARY) LIMITED

View Document

14/07/0914 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BRANSTON / 01/01/2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/09/089 September 2008 PREVEXT FROM 31/12/2007 TO 30/06/2008

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 52 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1BX

View Document

18/07/0818 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BRANSTON / 09/05/2008

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 COMPANY NAME CHANGED GENEWORX LIMITED CERTIFICATE ISSUED ON 31/05/05

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 REGISTERED OFFICE CHANGED ON 21/12/04 FROM: KEYSTONE 60 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

20/10/0420 October 2004 COMPANY NAME CHANGED PICTONS CO 21 LIMITED CERTIFICATE ISSUED ON 20/10/04

View Document

16/06/0416 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information