Cnh Subsidiary LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 4, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
INTELLIGENT ENVIRONMENTS GROUP PLC
PARSEQ PLC
DOCUMENTUM LIMITED
DOCUMETRIC LIMITED
PARSEQ LIMITED
Company type Private Limited Company , Dissolved Company Number 03182741 Record last updated Friday, January 22, 2021 9:50:17 AM UTC Official Address 1 No Dorset Street Bevois There are 355 companies registered at this street
Postal Code SO152DP Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Oct 8, 2020 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights Registry Oct 8, 2020 Resignation of 3 people: one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry Feb 21, 2019 Resignation of 2 people: one Director (a man) Registry Feb 21, 2019 Appointment of a man as Director Registry Feb 21, 2019 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Feb 21, 2019 Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry Jan 4, 2017 Two appointments: 2 men Registry May 17, 2016 Appointment of a man as Secretary Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Jan 8, 2016 Second notification of strike-off action in london gazette Registry Oct 8, 2015 Return of final meeting in a members' voluntary winding-up Notices Aug 27, 2015 Final meetings Notices Nov 13, 2014 Resolutions for winding-up Notices Nov 13, 2014 Appointment of liquidators Notices Nov 13, 2014 Notices to creditors Registry Nov 11, 2014 Change of registered office address Registry Nov 10, 2014 Ordinary resolution in members' voluntary liquidation Registry Nov 10, 2014 Notice of appointment of liquidator in a voluntary winding up Registry Nov 10, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Nov 10, 2014 Resolution Registry Nov 6, 2014 Resignation of one Director Registry Nov 6, 2014 Resignation of one Director 1653366... Registry Nov 6, 2014 Resignation of one Director Registry Nov 6, 2014 Resignation of one Director 1653366... Registry Nov 6, 2014 Resignation of one Director Registry Oct 30, 2014 Resignation of one Director 7913315... Registry Oct 30, 2014 Resignation of one Director Registry Oct 30, 2014 Resignation of one Director 7913315... Registry Oct 30, 2014 Resignation of one Director Registry Oct 30, 2014 Resignation of one Director 7913315... Registry Oct 16, 2014 Resignation of 3 people: one Director (a man) Financials Aug 31, 2014 Annual accounts Registry Jun 26, 2014 Annual return Registry May 27, 2014 Annual return 2593079... Registry Mar 31, 2014 Appointment of a woman as Director Registry Mar 25, 2014 Return of allotment of shares Registry Mar 25, 2014 Authorised allotment of shares and debentures Registry Feb 17, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 23, 2014 Appointment of a woman Registry Jan 10, 2014 Appointment of a woman as Secretary Registry Jan 10, 2014 Appointment of a woman as Secretary 5815... Registry Jan 10, 2014 Statement of satisfaction of a charge / full / charge no 1 Financials Nov 4, 2013 Annual accounts Financials Oct 7, 2013 Annual accounts 5815... Registry Sep 6, 2013 Resignation of one Secretary Registry Sep 5, 2013 Resignation of one Secretary (a man) Registry Aug 29, 2013 Annual return Registry Jul 9, 2013 Notification of single alternative inspection location Registry Jun 12, 2013 Appointment of a man as Secretary Registry Jun 11, 2013 Appointment of a man as Secretary 5815... Registry Jun 10, 2013 Resignation of one Secretary Registry Jun 3, 2013 Resignation of one Secretary (a man) Registry May 21, 2013 Annual return Registry May 21, 2013 Return of allotment of shares Registry May 16, 2013 Notice of name or other designation of class of shares Registry May 16, 2013 Statement of companies objects Registry May 16, 2013 Alteration to memorandum and articles Registry May 16, 2013 Alteration to memorandum and articles 5815... Registry May 1, 2013 Appointment of a man as Secretary Registry Apr 24, 2013 Appointment of a man as Secretary 5815... Registry Apr 4, 2013 Appointment of a man as Director Registry Mar 27, 2013 Resignation of one Secretary (a woman) Registry Mar 27, 2013 Resignation of one Secretary Registry Mar 20, 2013 Appointment of a man as Company Director and Director Registry Feb 4, 2013 Resignation of one Director Registry Jan 18, 2013 Resignation of one Coo and one Director (a man) Registry Nov 23, 2012 Appointment of a woman as Director Registry Oct 18, 2012 Appointment of a man as Director Registry Oct 17, 2012 Appointment of a man as Director 5815... Registry Oct 16, 2012 Resignation of one Director Registry Oct 16, 2012 Appointment of a man as Director Registry Oct 12, 2012 Appointment of a man as Director 5815... Financials Sep 28, 2012 Annual accounts Financials Jul 4, 2012 Annual accounts 7865501... Registry Jun 18, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 11, 2012 Annual return Registry Jun 11, 2012 Change of registered office address Registry May 31, 2012 Annual return Registry May 2, 2012 Appointment of a man as Director Registry May 2, 2012 Appointment of a man as Director 5815... Registry Apr 17, 2012 Two appointments: 2 men Registry Mar 7, 2012 Company name change Registry Mar 7, 2012 Change of name certificate Registry Mar 5, 2012 Resignation of one Secretary Registry Mar 1, 2012 Company name change Registry Mar 1, 2012 Resolution Registry Mar 1, 2012 Resignation of one Secretary (a man) Registry Mar 1, 2012 Memorandum and articles - used in re-registration Registry Mar 1, 2012 Change of name certificate Registry Mar 1, 2012 Notice of change of name nm01 - resolution Registry Mar 1, 2012 Re-registration of a company from public to private Registry Mar 1, 2012 Memorandum and articles - used in re-registration Registry Mar 1, 2012 Application by a public company for re-registration as a private limited company Registry Mar 1, 2012 Rereg pri-plc Registry Feb 22, 2012 Resignation of one Director Registry Feb 22, 2012 Resignation of one Secretary Registry Feb 22, 2012 Appointment of a woman as Secretary Registry Feb 22, 2012 Appointment of a man as Director Registry Feb 15, 2012 Resignation of one Director (a man) Registry Dec 20, 2011 Resignation of one Director