About

Registered Number: 02712881
Date of Incorporation: 07/05/1992 (32 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 9 months ago)
Registered Address: 30-34 North Street, Hailsham, East Sussex, BN27 1DW

 

Based in East Sussex, Parallel Publishing Services Ltd was established in 1992, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for this business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURPHY, Irene Theresa 07 May 1992 12 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
AR01 - Annual Return 04 July 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
SOAS(A) - Striking-off action suspended (Section 652A) 31 January 2014
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2013
DS01 - Striking off application by a company 16 September 2013
AR01 - Annual Return 16 May 2013
TM02 - Termination of appointment of secretary 16 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 28 March 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 16 May 2011
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 10 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
AA - Annual Accounts 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 08 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 02 February 2006
225 - Change of Accounting Reference Date 13 April 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 09 June 2003
AUD - Auditor's letter of resignation 02 May 2003
RESOLUTIONS - N/A 26 February 2003
RESOLUTIONS - N/A 26 February 2003
287 - Change in situation or address of Registered Office 27 August 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 10 July 2001
395 - Particulars of a mortgage or charge 29 June 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 06 June 1999
288c - Notice of change of directors or secretaries or in their particulars 27 November 1998
363s - Annual Return 18 June 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 27 May 1997
AA - Annual Accounts 24 January 1997
288c - Notice of change of directors or secretaries or in their particulars 19 October 1996
395 - Particulars of a mortgage or charge 04 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1996
288 - N/A 12 August 1996
RESOLUTIONS - N/A 07 August 1996
RESOLUTIONS - N/A 07 August 1996
RESOLUTIONS - N/A 07 August 1996
RESOLUTIONS - N/A 07 August 1996
MEM/ARTS - N/A 07 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1996
123 - Notice of increase in nominal capital 07 August 1996
AA - Annual Accounts 03 June 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 10 May 1995
363s - Annual Return 10 May 1995
363s - Annual Return 21 June 1994
AA - Annual Accounts 02 March 1994
363s - Annual Return 29 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1992
288 - N/A 14 May 1992
NEWINC - New incorporation documents 07 May 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2001 Outstanding

N/A

Fixed and floating charge 23 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.