PARALLAX 2010 LIMITED

Company Documents

DateDescription
16/08/1216 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/05/1216 May 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

23/08/1123 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2011

View Document

15/07/1115 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2011

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM THE OLD MUSHROOM FARM CROMHALL WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8AX

View Document

09/07/109 July 2010 DECLARATION OF SOLVENCY

View Document

06/07/106 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/07/106 July 2010 SPECIAL RESOLUTION TO WIND UP

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/05/1010 May 2010 COMPANY NAME CHANGED DATASTOR TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 10/05/10

View Document

10/05/1010 May 2010 CHANGE OF NAME 30/04/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER WHITE / 05/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

16/04/0916 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/04/085 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH WHITE / 19/04/2000

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/04/9918 April 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 REGISTERED OFFICE CHANGED ON 17/09/98 FROM: 4-5 BRIDGE ST BATH AVON BA2 4AP

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 COMPANY NAME CHANGED DATASTORE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 08/12/97

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

19/05/9619 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 05/03/96; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/03/947 March 1994

View Document

07/03/947 March 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08

View Document

14/05/9314 May 1993

View Document

23/10/9223 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/03/9210 March 1992 SECRETARY RESIGNED

View Document

05/03/925 March 1992 Incorporation

View Document

05/03/925 March 1992 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