PARAMETER GENERATION EUROPE LIMITED
Company number 07140136
- Company Overview for PARAMETER GENERATION EUROPE LIMITED (07140136)
- Filing history for PARAMETER GENERATION EUROPE LIMITED (07140136)
- People for PARAMETER GENERATION EUROPE LIMITED (07140136)
- More for PARAMETER GENERATION EUROPE LIMITED (07140136)
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) |
---|---|---|---|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
12 Feb 2014 | CH01 | Director's details changed for Mr David Edward Barber on 16 August 2013 | |
12 Feb 2014 | CH01 | Director's details changed for Mr David Edward Barber on 16 August 2013 | |
12 Feb 2014 | CH03 | Secretary's details changed for David Edward Barber on 16 August 2013 | |
16 Aug 2013 | AD01 | Registered office address changed from 54 Business & Technology Centre Bessemer Drive Stevenage SG1 2DX on 16 August 2013 | |
10 Jun 2013 | AAMD | Amended accounts made up to 31 May 2012 | |
20 May 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
23 Mar 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
08 Sep 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 31 May 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
23 Nov 2010 | AD01 | Registered office address changed from Steam Packet House 76 Cross Street Manchester M2 4JU England on 23 November 2010 | |
13 Sep 2010 | TM01 | Termination of appointment of Clive Willmott as a director | |
18 Mar 2010 | TM01 | Termination of appointment of Stephen Chadwick as a director | |
18 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 15 March 2010
|
|
18 Mar 2010 | AP03 | Appointment of David Edward Barber as a secretary | |
18 Mar 2010 | AP01 | Appointment of David Edward Barber as a director | |
18 Mar 2010 | AP01 | Appointment of Clive Allen Willmott as a director | |
29 Jan 2010 | NEWINC |
Incorporation
|