PARSUA LIMITED

Company Documents

DateDescription
06/09/136 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1315 July 2013 APPLICATION FOR STRIKING-OFF

View Document

14/06/1314 June 2013 PREVSHO FROM 31/03/2013 TO 31/10/2012

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, SECRETARY DDS CONSULTANCY LIMITED

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY DDS CONSULTANCY LIMITED

View Document

12/01/1112 January 2011 CORPORATE SECRETARY APPOINTED KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LTD

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 53 CAVENDISH ROAD LONDON SW12 0BL

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE CHEVALIER / 01/10/2009

View Document

05/05/105 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DDS CONSULTANCY LIMITED / 01/10/2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ADAM / 01/10/2009

View Document

05/05/105 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR'S PARTICULARS OLIVER ADAM

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: SUITE 8, LONDON HOUSE 266 FULHAM ROAD LONDON GREATER LONDON SW10 9EL

View Document

26/03/0726 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 S366A DISP HOLDING AGM 16/03/06 S252 DISP LAYING ACC 16/03/06 S386 DISP APP AUDS 16/03/06

View Document

16/03/0616 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information