PARALLEL PROCESSING LIMITED

Company Documents

DateDescription
17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

30/03/1330 March 2013 REGISTERED OFFICE CHANGED ON 30/03/2013 FROM
543-545 LONDON ROAD
WESTCLIFF-ON-SEA
ESSEX
SS0 9LJ

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MELONIE CLARKE / 15/02/2010

View Document

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

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARRY CHOLERTON / 15/02/2010

View Document

01/10/091 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM
7 PRITTLEWELL HOUSE
30 EAST STREET PRITTLEWELL
SOUTHEND ON SEA
ESSEX
SS2 6LH

View Document

03/09/083 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 RETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM:
4 THE PICKFORDS BUILDING
16-22 PRIORY AVENUE
PRITTLEWELL SOUTHEND ON SEA
ESSEX SS2 6LB

View Document

28/10/0728 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM:
36 JOHN WILLIAM CLOSE
CHAFFORD HUNDRED
GRAYS
ESSEX RM16 6ED

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

01/10/041 October 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 FIRST GAZETTE

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM:
29B WHITTINGSTALL RD, LONDON
LONDON
LONDON
SW6 4EA

View Document

03/03/033 March 2003 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