PARALLEL TWO FAMILIES LIMITED

Company Documents

DateDescription
18/05/1218 May 2012 BONA VACANTIA DISCLAIMER

View Document

02/12/102 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/09/102 September 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

09/04/099 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN RODDISON / 31/03/2009

View Document

08/03/078 March 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 COMPANY NAME CHANGED PARALLEL CASTLE LIMITED CERTIFICATE ISSUED ON 16/08/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/08/022 August 2002 COMPANY NAME CHANGED DOUBLE DUTCH PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 02/08/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

20/02/0220 February 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 32 PERCY STREET LONDON W1P 9FG

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 AUDITOR'S RESIGNATION

View Document

22/05/0122 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: EALING STUDIOS EALING GREEN LONDON W5 5EP

View Document

25/05/0025 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 AUDITOR'S RESIGNATION

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

16/09/9916 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: 51 CLARKEGROVE ROAD BROOMHILL SHEFFIELD YORKSHIRE S10 2NH

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

06/04/986 April 1998 SECRETARY RESIGNED

View Document

06/04/986 April 1998 NEW SECRETARY APPOINTED

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/981 April 1998 Incorporation

View Document


More Company Information