Download leads from Nexok and grow your business. Find out more

Paralaxx Solutions Ltd

Documents

Total Documents84
Total Pages204

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off
19 August 2014Final Gazette dissolved via compulsory strike-off
6 May 2014First Gazette notice for voluntary strike-off
6 May 2014First Gazette notice for voluntary strike-off
22 October 2013Compulsory strike-off action has been suspended
22 October 2013Compulsory strike-off action has been suspended
6 August 2013First Gazette notice for voluntary strike-off
6 August 2013First Gazette notice for voluntary strike-off
29 November 2012Compulsory strike-off action has been suspended
29 November 2012Compulsory strike-off action has been suspended
28 June 2012Compulsory strike-off action has been suspended
28 June 2012Compulsory strike-off action has been suspended
8 May 2012First Gazette notice for compulsory strike-off
8 May 2012First Gazette notice for compulsory strike-off
17 May 2011Compulsory strike-off action has been suspended
17 May 2011Compulsory strike-off action has been suspended
29 March 2011First Gazette notice for compulsory strike-off
29 March 2011First Gazette notice for compulsory strike-off
31 August 2010Total exemption small company accounts made up to 30 November 2009
31 August 2010Total exemption small company accounts made up to 30 November 2009
1 February 2010Director's details changed for Adele Webberley on 22 January 2010
1 February 2010Director's details changed for Tim Albertson on 22 January 2010
1 February 2010Director's details changed for Tim Albertson on 22 January 2010
1 February 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 5
1 February 2010Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2010-02-01
  • GBP 5
1 February 2010Director's details changed for Adele Webberley on 22 January 2010
29 October 2009Total exemption small company accounts made up to 30 November 2008
29 October 2009Total exemption small company accounts made up to 30 November 2008
20 April 2009Return made up to 30/11/08; full list of members
20 April 2009Return made up to 30/11/08; full list of members
1 October 2008Total exemption small company accounts made up to 30 November 2007
1 October 2008Total exemption small company accounts made up to 30 November 2007
29 September 2008Return made up to 30/11/07; full list of members
29 September 2008Return made up to 30/11/07; full list of members
1 October 2007Total exemption small company accounts made up to 30 November 2006
1 October 2007Total exemption small company accounts made up to 30 November 2006
16 January 2007Return made up to 30/11/06; full list of members
16 January 2007Return made up to 30/11/06; full list of members
5 October 2006Total exemption small company accounts made up to 30 November 2005
5 October 2006Total exemption small company accounts made up to 30 November 2005
28 December 2005Return made up to 30/11/05; full list of members
28 December 2005New director appointed
28 December 2005Return made up to 30/11/05; full list of members
28 December 2005New director appointed
10 October 2005Total exemption small company accounts made up to 30 November 2004
10 October 2005Total exemption small company accounts made up to 30 November 2004
30 December 2004Return made up to 30/11/04; full list of members
30 December 2004Return made up to 30/11/04; full list of members
16 September 2004Total exemption small company accounts made up to 30 November 2003
16 September 2004Total exemption small company accounts made up to 30 November 2003
14 September 2004Total exemption small company accounts made up to 30 November 2002
14 September 2004Total exemption small company accounts made up to 30 November 2002
11 February 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
11 February 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 June 2003Director's particulars changed
13 June 2003Registered office changed on 13/06/03 from: 25 swithin drive fen park stoke on trent ST4 3RF
13 June 2003Director's particulars changed
13 June 2003Registered office changed on 13/06/03 from: 25 swithin drive fen park stoke on trent ST4 3RF
24 January 2003Registered office changed on 24/01/03 from: 146A high road east finchley london N2 9EU
24 January 2003Director's particulars changed
24 January 2003Registered office changed on 24/01/03 from: 146A high road east finchley london N2 9EU
24 January 2003Director's particulars changed
24 December 2002Return made up to 30/11/02; no change of members
24 December 2002Return made up to 30/11/02; no change of members
23 December 2002Total exemption small company accounts made up to 30 November 2001
23 December 2002Total exemption small company accounts made up to 30 November 2001
2 July 2002Compulsory strike-off action has been discontinued
2 July 2002Compulsory strike-off action has been discontinued
27 June 2002New secretary appointed
27 June 2002New secretary appointed
27 June 2002Return made up to 29/11/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
  • 363(288) ‐ Secretary resigned
27 June 2002Return made up to 29/11/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/02
  • 363(288) ‐ Secretary resigned
18 June 2002First Gazette notice for compulsory strike-off
18 June 2002First Gazette notice for compulsory strike-off
6 November 2001Registered office changed on 06/11/01 from: 5 sherwood street london W1V 7RA
6 November 2001Registered office changed on 06/11/01 from: 5 sherwood street london W1V 7RA
8 June 2001Director's particulars changed
8 June 2001Director's particulars changed
12 February 2001New director appointed
12 February 2001New director appointed
15 December 2000Director resigned
15 December 2000Director resigned
29 November 2000Incorporation
29 November 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed