PAREXEL SECURITIZATION SPV LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Appointment of a voluntary liquidator

View Document

02/10/242 October 2024 Resolutions

View Document

02/10/242 October 2024 Declaration of solvency

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

21/05/2421 May 2024 Termination of appointment of Paul Joseph Armstrong as a director on 2024-05-21

View Document

21/05/2421 May 2024 Appointment of John Ronald James Benoit as a director on 2024-05-21

View Document

11/09/2311 September 2023 Full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

14/03/2314 March 2023 Director's details changed for Paul Joseph Armstrong on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Michael Francis Crowley, Iii on 2023-03-14

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Memorandum and Articles of Association

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021

View Document

03/12/213 December 2021

View Document

03/12/213 December 2021 Statement of capital on 2021-12-03

View Document

03/12/213 December 2021 Resolutions

View Document

30/11/2130 November 2021 Termination of appointment of Csc Directors (No.1) Limited as a director on 2021-11-29

View Document

18/11/2118 November 2021 Satisfaction of charge 114205270001 in full

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

21/06/2121 June 2021 Director's details changed for Csc Directors (No.1) Limited on 2020-07-31

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD ST. FRANCIS, JR.

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR JOSEPH EDWARD SCOTT

View Document

26/11/1826 November 2018 20/11/18 STATEMENT OF CAPITAL GBP 2

View Document

16/08/1816 August 2018 ADOPT ARTICLES 27/07/2018

View Document

16/08/1816 August 2018 ARTICLES OF ASSOCIATION

View Document

03/08/183 August 2018 CORPORATE DIRECTOR APPOINTED CSC DIRECTORS (NO.1) LIMITED

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114205270001

View Document

18/06/1818 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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