PARALLELS PRINT AND PACKAGING SOLUTIONS LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM UNIT 7 8 9 VANGUARD BUSINESS PARK VANGUARD TAME VALLEY INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B77 5GF

View Document

13/05/1313 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

13/05/1313 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/05/1313 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

05/04/125 April 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/04/1128 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS JAMES GRIFFIN / 23/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY KILGALLEN / 23/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/08 FROM: 450 PYEGREEN ROAD CANNOCK STAFFORDSHIRE WS12 4HS

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/03/0827 March 2008 SECRETARY APPOINTED ANTONY KILGALLEN

View Document

27/03/0827 March 2008 DIRECTOR RESIGNED COMPANY DIRECTORS LIMITED

View Document

27/03/0827 March 2008 SECRETARY RESIGNED TEMPLE SECRETARIES LIMITED

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED ANTONY KILGALLEN

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED ROSS JAMES GRIFFIN

View Document

20/02/0820 February 2008 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