PARABIS HOLDINGS LIMITED

06829577
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 30 Buy now
28 Jun 2018 insolvency Liquidation In Administration Progress Report 31 Buy now
30 Dec 2017 insolvency Liquidation In Administration Progress Report 33 Buy now
30 Nov 2017 insolvency Liquidation In Administration Extension Of Period 4 Buy now
02 Jul 2017 insolvency Liquidation In Administration Progress Report 34 Buy now
06 Jan 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 33 Buy now
05 Oct 2016 mortgage Statement of release/cease from a charge 5 Buy now
04 Aug 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
27 Jun 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 35 Buy now
03 Apr 2016 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
15 Jan 2016 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
29 Dec 2015 insolvency Liquidation In Administration Proposals 111 Buy now
01 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Nov 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
25 Feb 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 17 Buy now
22 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2014 officers Appointment of director (Mr Jason Edward Powell) 2 Buy now
25 Feb 2014 annual-return Annual Return 5 Buy now
01 Aug 2013 accounts Annual Accounts 17 Buy now
05 Mar 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 (Timothy Oliver) 1 Buy now
07 Nov 2012 accounts Annual Accounts 16 Buy now
02 Nov 2012 mortgage Particulars of a mortgage or charge 9 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 director (Andrew Mcdougall) 2 Buy now
20 Sep 2012 officers Termination of appointment of director (Nicholas Addyman) 2 Buy now
20 Sep 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Sep 2012 resolution Resolution 11 Buy now
20 Sep 2012 mortgage Particulars of a mortgage or charge 21 Buy now
20 Mar 2012 annual-return Annual Return 16 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 13 Buy now
02 Mar 2011 annual-return Annual Return 16 Buy now
31 Aug 2010 accounts Annual Accounts 10 Buy now
25 Mar 2010 annual-return Annual Return 16 Buy now
08 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
09 Feb 2010 accounts Annual Accounts 6 Buy now
09 Feb 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
09 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
06 May 2009 miscellaneous Statement Of Affairs 3 Buy now
06 May 2009 capital Ad 31/03/09\gbp si 25515@1=25515\gbp ic 1/25516\ 2 Buy now
25 Feb 2009 incorporation Incorporation Company 20 Buy now