Advanced company searchLink opens in new window

PARAMETRIC HOLDINGS (UK) LIMITED

Company number 03723625

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)
28 Mar 2001 363s Return made up to 25/02/01; full list of members
28 Mar 2001 287 Registered office changed on 28/03/01 from: technology house, no 1 fleetwood park barley way, fleet, hampshire GU13 8UT
28 Mar 2001 288b Director resigned
28 Dec 2000 CERTNM Company name changed mixtone LIMITED\certificate issued on 29/12/00
21 Dec 2000 AC92 Restoration by order of the court
21 Dec 2000 288c Director's particulars changed
21 Dec 2000 353 Location of register of members
21 Dec 2000 363a Return made up to 25/02/00; full list of members
21 Dec 2000 123 Nc inc already adjusted 13/09/99
21 Dec 2000 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Dec 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Dec 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
21 Dec 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
21 Dec 2000 288a New director appointed
21 Dec 2000 288a New director appointed
21 Dec 2000 288a New director appointed
21 Dec 2000 288a New director appointed
21 Dec 2000 288a New secretary appointed
21 Dec 2000 288b Director resigned
21 Dec 2000 288b Secretary resigned
21 Dec 2000 287 Registered office changed on 21/12/00 from: senator house, 85 queen victoria street, london, EC4V 4JL
20 Jun 2000 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Feb 2000 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2000 652a Application for striking-off
10 Mar 1999 288b Secretary resigned