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)
13 Aug 2008 288b Appointment terminated secretary anastasia cassis
01 Aug 2008 395 Particulars of a mortgage or charge / charge no: 4
24 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
24 Jul 2008 395 Particulars of a mortgage or charge / charge no: 3
23 Jul 2008 88(2) Ad 16/07/08-16/07/08\gbp si 3251@0.01=32.51\gbp ic 120.82/153.33\
15 Jul 2008 363a Return made up to 12/05/08; full list of members
03 Jun 2008 288c Director's change of particulars / rami cassis / 28/05/2008
29 May 2008 288a Secretary appointed mrs anastasia cassis
28 May 2008 288b Appointment terminated director bijan khezri
28 May 2008 288b Appointment terminated secretary rami cassis
30 Apr 2008 88(2) Ad 11/04/08\gbp si 56@0.01=0.56\gbp ic 5.99/6.55\
30 Apr 2008 88(2) Ad 07/04/08\gbp si 111@0.01=1.11\gbp ic 4.88/5.99\
30 Apr 2008 88(2) Ad 03/04/08\gbp si 111@0.01=1.11\gbp ic 3.77/4.88\
30 Apr 2008 88(2) Ad 11/04/08\gbp si 166@0.01=1.66\gbp ic 2.11/3.77\
30 Apr 2008 88(2) Ad 04/04/08\gbp si 111@0.01=1.11\gbp ic 1/2.11\
29 Feb 2008 AA Total exemption small company accounts made up to 31 May 2007
13 Dec 2007 403a Declaration of satisfaction of mortgage/charge
03 Aug 2007 363a Return made up to 12/05/07; full list of members
13 Jun 2007 88(2)R Ad 16/02/07--------- £ si 1527@.01=15 £ ic 100/115
03 Jun 2007 288b Secretary resigned
03 Jun 2007 288a New secretary appointed
27 Mar 2007 288a New director appointed
24 Mar 2007 395 Particulars of mortgage/charge
23 Feb 2007 288c Secretary's particulars changed
21 Feb 2007 122 S-div 07/02/07