Established in 2004, Parallabs Ltd have registered office in Watford, it's status in the Companies House registry is set to "Liquidation".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAALOUF, Walid | 30 June 2018 | - | 1 |
FEHMER, Juergen | 20 October 2004 | 01 October 2009 | 1 |
KLEIN, Stanley | 19 August 2005 | 28 August 2013 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 30 July 2020 | |
LIQ01 - N/A | 21 April 2020 | |
AD01 - Change of registered office address | 23 March 2020 | |
RESOLUTIONS - N/A | 19 March 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 March 2020 | |
AA - Annual Accounts | 02 March 2020 | |
CS01 - N/A | 27 January 2020 | |
MR04 - N/A | 03 April 2019 | |
CS01 - N/A | 28 January 2019 | |
CH01 - Change of particulars for director | 28 January 2019 | |
PSC04 - N/A | 28 January 2019 | |
PSC04 - N/A | 28 January 2019 | |
CH01 - Change of particulars for director | 28 January 2019 | |
AA - Annual Accounts | 20 November 2018 | |
AP01 - Appointment of director | 10 October 2018 | |
AD01 - Change of registered office address | 02 May 2018 | |
PSC04 - N/A | 30 January 2018 | |
CS01 - N/A | 30 January 2018 | |
PSC04 - N/A | 30 January 2018 | |
AA - Annual Accounts | 14 November 2017 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 08 November 2016 | |
SH01 - Return of Allotment of shares | 26 October 2016 | |
AR01 - Annual Return | 04 March 2016 | |
AA - Annual Accounts | 08 December 2015 | |
SH01 - Return of Allotment of shares | 18 November 2015 | |
MR01 - N/A | 27 May 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 09 December 2014 | |
AR01 - Annual Return | 06 August 2014 | |
AA - Annual Accounts | 10 December 2013 | |
MR04 - N/A | 16 November 2013 | |
AR01 - Annual Return | 03 September 2013 | |
TM01 - Termination of appointment of director | 03 September 2013 | |
AP01 - Appointment of director | 03 September 2013 | |
AR01 - Annual Return | 08 July 2013 | |
CH01 - Change of particulars for director | 08 July 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 29 August 2012 | |
TM02 - Termination of appointment of secretary | 02 May 2012 | |
AD01 - Change of registered office address | 02 May 2012 | |
AA - Annual Accounts | 20 March 2012 | |
AR01 - Annual Return | 16 June 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AD01 - Change of registered office address | 03 November 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
TM01 - Termination of appointment of director | 14 July 2010 | |
AA - Annual Accounts | 05 May 2010 | |
288a - Notice of appointment of directors or secretaries | 21 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 July 2009 | |
363a - Annual Return | 14 July 2009 | |
288b - Notice of resignation of directors or secretaries | 14 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 July 2009 | |
AA - Annual Accounts | 01 April 2009 | |
225 - Change of Accounting Reference Date | 09 September 2008 | |
363a - Annual Return | 18 July 2008 | |
287 - Change in situation or address of Registered Office | 18 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2007 | |
AA - Annual Accounts | 23 October 2007 | |
363a - Annual Return | 11 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2007 | |
AA - Annual Accounts | 16 August 2006 | |
288a - Notice of appointment of directors or secretaries | 13 July 2006 | |
363a - Annual Return | 13 July 2006 | |
AA - Annual Accounts | 28 December 2005 | |
225 - Change of Accounting Reference Date | 17 October 2005 | |
395 - Particulars of a mortgage or charge | 29 July 2005 | |
288a - Notice of appointment of directors or secretaries | 28 July 2005 | |
288b - Notice of resignation of directors or secretaries | 28 July 2005 | |
363s - Annual Return | 13 July 2005 | |
CERTNM - Change of name certificate | 31 May 2005 | |
288a - Notice of appointment of directors or secretaries | 26 May 2005 | |
288b - Notice of resignation of directors or secretaries | 14 February 2005 | |
287 - Change in situation or address of Registered Office | 21 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 2004 | |
288b - Notice of resignation of directors or secretaries | 21 December 2004 | |
288b - Notice of resignation of directors or secretaries | 21 December 2004 | |
288a - Notice of appointment of directors or secretaries | 22 November 2004 | |
288a - Notice of appointment of directors or secretaries | 22 November 2004 | |
CERTNM - Change of name certificate | 20 October 2004 | |
NEWINC - New incorporation documents | 16 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 May 2015 | Fully Satisfied |
N/A |
Fixed and floating charge | 13 July 2005 | Fully Satisfied |
N/A |