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 CC04 Statement of company's objects
16 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Completing forms & register 28/02/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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