PARABIS SOLUTIONS LIMITED

04411787
RENAISSANCE 12 DINGWALL ROAD CROYDON CR0 2NA

Documents

Documents
Date Category Description Pages
09 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
24 May 2016 gazette Gazette Notice Voluntary 1 Buy now
12 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2015 officers Termination of appointment of secretary (Robert Stewart Gray) 1 Buy now
09 Apr 2015 annual-return Annual Return 4 Buy now
15 Jan 2015 officers Termination of appointment of director (Timothy Gerald Oliver) 1 Buy now
30 Dec 2014 accounts Annual Accounts 3 Buy now
22 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2014 annual-return Annual Return 5 Buy now
01 Aug 2013 accounts Annual Accounts 3 Buy now
09 Apr 2013 annual-return Annual Return 5 Buy now
07 Dec 2012 officers Appointment of secretary (Robert Stewart Gray) 2 Buy now
07 Dec 2012 officers Termination of appointment of secretary (Nicholas Addyman) 1 Buy now
07 Nov 2012 accounts Annual Accounts 6 Buy now
08 May 2012 annual-return Annual Return 5 Buy now
07 Sep 2011 accounts Annual Accounts 6 Buy now
21 Apr 2011 annual-return Annual Return 14 Buy now
03 Aug 2010 accounts Annual Accounts 6 Buy now
21 Apr 2010 annual-return Annual Return 14 Buy now
01 Feb 2010 accounts Annual Accounts 6 Buy now
19 May 2009 annual-return Return made up to 09/04/09; full list of members 5 Buy now
11 Mar 2009 accounts Annual Accounts 6 Buy now
07 Oct 2008 accounts Annual Accounts 1 Buy now
30 May 2008 annual-return Return made up to 09/04/08; no change of members 4 Buy now
22 Jun 2007 resolution Resolution 11 Buy now
03 May 2007 annual-return Return made up to 09/04/07; full list of members 2 Buy now
12 Feb 2007 accounts Annual Accounts 1 Buy now
12 Jul 2006 resolution Resolution 10 Buy now
09 Jun 2006 officers New director appointed 2 Buy now
08 May 2006 officers Director's particulars changed 1 Buy now
25 Apr 2006 annual-return Return made up to 09/04/06; full list of members 2 Buy now
03 Mar 2006 officers Secretary's particulars changed 1 Buy now
30 Nov 2005 accounts Annual Accounts 1 Buy now
21 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
19 Apr 2005 annual-return Return made up to 09/04/05; full list of members 6 Buy now
20 Jan 2005 officers New secretary appointed 2 Buy now
20 Jan 2005 officers Secretary resigned 1 Buy now
23 Nov 2004 accounts Accounting reference date shortened from 30/04/05 to 31/03/05 1 Buy now
23 Nov 2004 accounts Annual Accounts 1 Buy now
27 Apr 2004 annual-return Return made up to 09/04/04; full list of members 6 Buy now
29 Mar 2004 officers Director resigned 1 Buy now
29 Mar 2004 officers Secretary resigned 1 Buy now
29 Mar 2004 officers New secretary appointed 2 Buy now
29 Mar 2004 officers New director appointed 2 Buy now
03 Dec 2003 accounts Annual Accounts 2 Buy now
07 Jun 2003 annual-return Return made up to 31/03/03; full list of members 6 Buy now
17 Apr 2002 address Registered office changed on 17/04/02 from: po box 55 7 spa road london SE16 3QQ 1 Buy now
17 Apr 2002 officers Director resigned 1 Buy now
17 Apr 2002 officers Secretary resigned 1 Buy now
17 Apr 2002 officers New secretary appointed 2 Buy now
17 Apr 2002 officers New director appointed 2 Buy now
09 Apr 2002 incorporation Incorporation Company 15 Buy now