Advanced company searchLink opens in new window

PARSEQ LIMITED

Company number 05815806

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 May 2013 AP03 Appointment of Mr David George Fletcher as a secretary
04 Apr 2013 AP01 Appointment of Mr Derwyn Howard Jones as a director
27 Mar 2013 TM02 Termination of appointment of Alison Hoskin as a secretary
04 Feb 2013 TM01 Termination of appointment of Bernard Conlon as a director
18 Oct 2012 AP01 Appointment of Mr Vincent Smallhorne as a director
16 Oct 2012 TM01 Termination of appointment of Roderick Edwards as a director
16 Oct 2012 AP01 Appointment of Mr Simon Mark Smith as a director
28 Sep 2012 AA Full accounts made up to 31 December 2011
18 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
11 Jun 2012 AD01 Registered office address changed from , Documetric Lowton Way, Hellaby, Rotherham, South Yorkshire, S66 8RY on 11 June 2012
02 May 2012 AP01 Appointment of Mr Jeffrey Smith as a director
02 May 2012 AP01 Appointment of Mr Bernard Aiden Conlon as a director
07 Mar 2012 CERTNM Company name changed documetric LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-02-15
  • NM01 ‐ Change of name by resolution
22 Feb 2012 TM01 Termination of appointment of Phillip Blundell as a director
22 Feb 2012 TM02 Termination of appointment of Phillip Blundell as a secretary
22 Feb 2012 AP03 Appointment of Miss Alison Ruth Hoskin as a secretary
22 Feb 2012 AP01 Appointment of Mr Roderick John Edwards as a director
20 Dec 2011 TM01 Termination of appointment of Simon Rubin as a director
20 Dec 2011 TM01 Termination of appointment of Richard Last as a director
06 Oct 2011 AA Full accounts made up to 31 December 2010
27 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
18 May 2011 TM01 Termination of appointment of Richard Arden as a director
18 May 2011 TM02 Termination of appointment of Richard Arden as a secretary