PARALLELLE LIMITED

Company Documents

DateDescription
25/03/1525 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY KATHERINE WHEELER

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY KATHERINE WHEELER

View Document

12/03/1412 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM
UNIT 205 SOLENT BUSINESS CENTRE
SOUTHAMPTON
HAMPSHIRE
SO15 0HW
ENGLAND

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM
UNIT 217
SOLENT BUSINESS CENTRE
MILLBROOK ROAD WEST
SOUTHAMPTON
SO15 0HW

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM:
CRANBURY BUILDINGS
CRANBURY PLACE
SOUTHAMPTON
SO14 0LG

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM:
5 CURLEW WALK
HYTHE
SOUTHAMPTON
HAMPSHIRE SO45 3FX

View Document

06/04/016 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 SECRETARY RESIGNED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM:
8 GORDON ROAD
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE SO53 5AN

View Document

10/03/9910 March 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information