Parabis Group LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 27, 2012)
- 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
|
WOODSTOCK TARGETCO LIMITED
HAMSARD 3266 LIMITED
Company type | Private Limited Company, Receivership |
Company Number | 07786269 |
Record last updated | Friday, December 18, 2015 11:51:15 AM UTC |
Official Address | Care Of:Alixpartnersthe Zenith Building 26 Spring Gardens Manchester Of:Alixpartners M21ab City Centre There are 407 companies registered at this street |
Postal Code | M21AB |
Sector | Activities of head offices |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 1, 2015 | Change of registered office address | |
Registry | Nov 30, 2015 | Notice of administrators appointment | |
Notices | Nov 27, 2015 | Appointment of administrators | |
Registry | Sep 27, 2015 | Annual return | |
Registry | Jan 15, 2015 | Resignation of one Director | |
Financials | Dec 30, 2014 | Annual accounts | |
Registry | Dec 29, 2014 | Resignation of one Lawyer and one Director (a man) | |
Registry | Dec 22, 2014 | Change of registered office address | |
Registry | Sep 26, 2014 | Annual return | |
Registry | Jun 5, 2014 | Appointment of a man as Director | |
Registry | Jun 2, 2014 | Appointment of a man as Director 7786... | |
Registry | May 14, 2014 | Company name change | |
Registry | May 14, 2014 | Change of name certificate | |
Registry | Apr 28, 2014 | Change of name 10 | |
Registry | Apr 28, 2014 | Notice of change of name nm01 - resolution | |
Registry | Sep 26, 2013 | Annual return | |
Financials | Aug 1, 2013 | Annual accounts | |
Registry | Dec 7, 2012 | Appointment of a man as Secretary | |
Registry | Nov 29, 2012 | Change of accounting reference date | |
Financials | Nov 27, 2012 | Annual accounts | |
Registry | Oct 12, 2012 | Change of accounting reference date | |
Registry | Oct 4, 2012 | Annual return | |
Registry | Oct 4, 2012 | Change of particulars for director | |
Registry | Oct 4, 2012 | Change of particulars for director 7786... | |
Registry | Sep 28, 2012 | Section 175 comp act 06 08 | |
Registry | Sep 28, 2012 | Alteration to memorandum and articles | |
Registry | Sep 20, 2012 | Particulars of a mortgage or charge | |
Registry | Sep 11, 2012 | Appointment of a man as Secretary | |
Registry | Nov 2, 2011 | Appointment of a man as Director | |
Registry | Nov 2, 2011 | Change of registered office address | |
Registry | Nov 2, 2011 | Change of accounting reference date | |
Registry | Nov 2, 2011 | Resignation of one Director | |
Registry | Nov 2, 2011 | Resignation of one Director 7786... | |
Registry | Nov 2, 2011 | Resignation of one Secretary | |
Registry | Nov 2, 2011 | Appointment of a man as Director | |
Registry | Oct 27, 2011 | Two appointments: 2 men | |
Registry | Oct 27, 2011 | Company name change | |
Registry | Oct 27, 2011 | Resignation of one Director | |
Registry | Oct 27, 2011 | Change of name certificate | |
Registry | Sep 26, 2011 | Three appointments: a man and 2 companies | |