Menu

Parallax 2010 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 19, 1996)
  • all other documents available
  • 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

DATASTORE TECHNOLOGY LIMITED
JANGLEY HOLDINGS LIMITED
DATASTOR TECHNOLOGY LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02693887
Record last updated Wednesday, April 22, 2015 10:01:44 PM UTC
Official Address 3 Rivergate Temole Quay Bristol Bs16gd Lawrence Hill
There are 110 companies registered at this street
Locality Lawrence Hill
Region England
Postal Code BS16GD
Sector computer, compute, limit, machinery, maintenance

Charts

Visits

PARALLAX 2010 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-301

Searches

PARALLAX 2010 LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-22021-62022-112023-12023-52023-10012
Document Type Publication date Download link
Registry Jun 20, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Notices Apr 26, 2014 Final meetings Final meetings
Registry Oct 31, 2013 Liquidator's progress report Liquidator's progress report
Registry Oct 16, 2012 Change of registered office address Change of registered office address
Registry Oct 15, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 15, 2012 Statement of company's affairs Statement of company's affairs
Registry Oct 15, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Aug 16, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 16, 2012 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Apr 11, 2012 Change of registered office address Change of registered office address
Registry Apr 8, 2012 Annual return Annual return
Financials Dec 14, 2011 Annual accounts Annual accounts
Registry Nov 10, 2011 Change of accounting reference date Change of accounting reference date
Registry Aug 23, 2011 Liquidator's progress report Liquidator's progress report
Registry Jul 15, 2011 Liquidator's progress report 2693... Liquidator's progress report 2693...
Registry Jul 5, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 15, 2011 Annual return Annual return
Registry Mar 15, 2011 Change of registered office address Change of registered office address
Registry Jul 29, 2010 Change of registered office address 2693... Change of registered office address 2693...
Registry Jul 9, 2010 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jul 6, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 6, 2010 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry May 25, 2010 Company name change Company name change
Registry May 25, 2010 Change of name certificate Change of name certificate
Financials May 12, 2010 Annual accounts Annual accounts
Registry May 10, 2010 Company name change Company name change
Registry May 10, 2010 Change of name certificate Change of name certificate
Registry May 10, 2010 Change of name 10 Change of name 10
Registry Mar 25, 2010 Annual return Annual return
Registry Mar 25, 2010 Change of particulars for director Change of particulars for director
Registry Mar 11, 2010 Appointment of a man as Director and None Appointment of a man as Director and None
Registry Apr 16, 2009 Annual return Annual return
Financials Mar 13, 2009 Annual accounts Annual accounts
Financials Apr 5, 2008 Annual accounts 2693... Annual accounts 2693...
Registry Apr 2, 2008 Annual return Annual return
Registry Apr 1, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jun 6, 2007 Annual accounts Annual accounts
Registry Mar 15, 2007 Annual return Annual return
Financials Jul 13, 2006 Annual accounts Annual accounts
Registry Mar 27, 2006 Annual return Annual return
Financials Apr 27, 2005 Annual accounts Annual accounts
Registry Apr 5, 2005 Annual return Annual return
Financials May 26, 2004 Annual accounts Annual accounts
Registry Mar 11, 2004 Annual return Annual return
Financials Mar 19, 2003 Annual accounts Annual accounts
Registry Mar 11, 2003 Annual return Annual return
Registry Mar 12, 2002 Annual return 2693... Annual return 2693...
Financials Jan 27, 2002 Annual accounts Annual accounts
Registry Mar 12, 2001 Annual return Annual return
Financials Nov 16, 2000 Annual accounts Annual accounts
Financials Mar 31, 2000 Annual accounts 2693... Annual accounts 2693...
Registry Mar 9, 2000 Annual return Annual return
Financials Jun 29, 1999 Annual accounts Annual accounts
Registry Apr 18, 1999 Annual return Annual return
Registry Sep 17, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 17, 1998 Change in situation or address of registered office Change in situation or address of registered office
Financials Jun 11, 1998 Annual accounts Annual accounts
Registry Mar 6, 1998 Annual return Annual return
Registry Dec 8, 1997 Company name change Company name change
Registry Dec 5, 1997 Change of name certificate Change of name certificate
Financials Apr 23, 1997 Annual accounts Annual accounts
Registry Mar 10, 1997 Annual return Annual return
Financials May 19, 1996 Annual accounts Annual accounts
Registry Feb 29, 1996 Annual return Annual return
Financials Jul 3, 1995 Annual accounts Annual accounts
Registry Mar 3, 1995 Annual return Annual return
Registry Mar 7, 1994 Annual return 2693... Annual return 2693...
Financials Jan 17, 1994 Annual accounts Annual accounts
Registry May 14, 1993 Annual return Annual return
Registry May 14, 1993 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Oct 23, 1992 Notice of accounting reference date Notice of accounting reference date
Registry Mar 10, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 5, 1992 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Mar 2, 1992 Three appointments: a person, a woman and a man Three appointments: a person, a woman and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)