- Company Overview for PARAMETRIC HOLDINGS (UK) LIMITED (03723625)
- Filing history for PARAMETRIC HOLDINGS (UK) LIMITED (03723625)
- People for PARAMETRIC HOLDINGS (UK) LIMITED (03723625)
- More for PARAMETRIC HOLDINGS (UK) LIMITED (03723625)
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) |
---|---|---|---|
14 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
25 May 2010 | TM01 | Termination of appointment of Claudia Weingaertner as a director | |
16 Apr 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Claudia Weingaertner on 25 February 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Charles Christopher William Dunn on 25 February 2010 | |
16 Apr 2010 | CH03 | Secretary's details changed for Louise Vitou on 25 February 2010 | |
12 Jan 2010 | TM01 | Termination of appointment of Aaron Von Staats as a director | |
08 Jan 2010 | AAMD | Amended full accounts made up to 30 September 2008 | |
04 Aug 2009 | 288c | Director's change of particulars / aaron von staats / 13/07/2009 | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from, innovation house, harvest crescent, fleet, hampshire, GU51 2QR | |
26 Mar 2009 | 363a | Return made up to 25/02/09; full list of members | |
23 Dec 2008 | AA | Full accounts made up to 30 September 2008 | |
20 Oct 2008 | 288b | Appointment terminated director rolf seifert | |
20 Oct 2008 | 288a | Director appointed claudia weingaertner | |
20 Jun 2008 | 288b | Appointment terminated secretary charles dunn | |
11 Jun 2008 | 363s |
Return made up to 25/02/08; no change of members
|
|
02 Jun 2008 | 288a | Secretary appointed louise vitou | |
15 May 2008 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2008 | AA | Group of companies' accounts made up to 30 September 2006 | |
11 Apr 2008 | 288b | Appointment terminated director thomas gylling | |
08 Apr 2008 | 88(2) | Ad 25/02/08\gbp si 44185@1=44185\gbp ic 17002/61187\ | |
20 Dec 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
12 Oct 2007 | 88(2)R | Ad 28/09/07--------- £ si 17000@1=17000 £ ic 2/17002 | |
12 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2007 | AA | Group of companies' accounts made up to 30 September 2005 |