PARABIS MANAGEMENT LIMITED

04717147
THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB

Documents

Documents
Date Category Description Pages
06 Mar 2019 gazette Gazette Dissolved Liquidation 1 Buy now
06 Dec 2018 insolvency Liquidation In Administration Move To Dissolution 24 Buy now
29 Jun 2018 insolvency Liquidation In Administration Progress Report 26 Buy now
29 Dec 2017 insolvency Liquidation In Administration Progress Report 27 Buy now
30 Nov 2017 insolvency Liquidation In Administration Extension Of Period 4 Buy now
02 Jul 2017 insolvency Liquidation In Administration Progress Report 28 Buy now
06 Jan 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 26 Buy now
04 Aug 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
28 Jun 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 29 Buy now
29 Apr 2016 mortgage Statement of release/cease from a charge 29 Buy now
29 Apr 2016 mortgage Statement of release/cease from a charge 37 Buy now
03 Apr 2016 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
19 Jan 2016 mortgage Statement of release/cease from a charge 29 Buy now
19 Jan 2016 mortgage Statement of release/cease from a charge 29 Buy now
18 Jan 2016 insolvency Liquidation In Administration Proposals 35 Buy now
03 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Dec 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
31 Mar 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 20 Buy now
22 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2014 officers Termination of appointment of director (David Mezher) 1 Buy now
05 Jun 2014 officers Appointment of director (Mr Jason Edward Powell) 2 Buy now
22 Apr 2014 annual-return Annual Return 6 Buy now
01 Aug 2013 accounts Annual Accounts 19 Buy now
02 Apr 2013 annual-return Annual Return 6 Buy now
01 Feb 2013 officers Appointment of director (Mr David Richard Mezher) 2 Buy now
07 Dec 2012 officers Appointment of secretary (Robert Stewart Gray) 2 Buy now
07 Nov 2012 accounts Annual Accounts 19 Buy now
02 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Sep 2012 resolution Resolution 2 Buy now
28 Sep 2012 resolution Resolution 11 Buy now
20 Sep 2012 officers Termination of appointment of secretary (Nicholas Addyman) 2 Buy now
20 Sep 2012 resolution Resolution 11 Buy now
20 Sep 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Sep 2012 mortgage Particulars of a mortgage or charge 21 Buy now
30 Apr 2012 annual-return Annual Return 14 Buy now
23 Feb 2012 auditors Auditors Resignation Company 1 Buy now
07 Feb 2012 auditors Auditors Resignation Company 1 Buy now
07 Sep 2011 accounts Annual Accounts 17 Buy now
20 Apr 2011 annual-return Annual Return 14 Buy now
06 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
01 Sep 2010 change-of-name Change Of Name Notice 1 Buy now
31 Aug 2010 accounts Annual Accounts 17 Buy now
12 Apr 2010 annual-return Annual Return 14 Buy now
07 Dec 2009 accounts Annual Accounts 16 Buy now
05 May 2009 annual-return Return made up to 31/03/09; full list of members 5 Buy now
05 Feb 2009 accounts Annual Accounts 14 Buy now
30 May 2008 annual-return Return made up to 31/03/08; no change of members 4 Buy now
02 Feb 2008 accounts Annual Accounts 13 Buy now
22 Jun 2007 resolution Resolution 11 Buy now
03 May 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
07 Jan 2007 accounts Annual Accounts 14 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
24 Apr 2006 annual-return Return made up to 31/03/06; full list of members 3 Buy now
09 Mar 2006 officers Secretary's particulars changed 1 Buy now
26 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Oct 2005 accounts Annual Accounts 11 Buy now
19 Apr 2005 annual-return Return made up to 31/03/05; full list of members 6 Buy now
05 Feb 2005 accounts Annual Accounts 13 Buy now
20 Jan 2005 officers New secretary appointed 2 Buy now
20 Jan 2005 officers Secretary resigned 1 Buy now
27 Apr 2004 annual-return Return made up to 31/03/04; full list of members 6 Buy now
17 Jan 2004 address Registered office changed on 17/01/04 from: 6 bedford park croydon surrey CR0 2AP 1 Buy now
06 Jul 2003 capital Ad 01/04/03-30/06/03 £ si 419@1=419 £ ic 1/420 2 Buy now
03 Jun 2003 incorporation Memorandum Articles 9 Buy now
27 May 2003 officers New secretary appointed 2 Buy now
27 May 2003 officers New director appointed 2 Buy now
27 May 2003 address Registered office changed on 27/05/03 from: 1 mitchell lane bristol BS1 6BU 2 Buy now
23 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
21 May 2003 officers Secretary resigned 1 Buy now
21 May 2003 officers Director resigned 1 Buy now
31 Mar 2003 incorporation Incorporation Company 17 Buy now