- Company Overview for PARKHALL ESTATES (MANAGEMENT) LIMITED (03015001)
- Filing history for PARKHALL ESTATES (MANAGEMENT) LIMITED (03015001)
- People for PARKHALL ESTATES (MANAGEMENT) LIMITED (03015001)
- Charges for PARKHALL ESTATES (MANAGEMENT) LIMITED (03015001)
- Insolvency for PARKHALL ESTATES (MANAGEMENT) LIMITED (03015001)
- More for PARKHALL ESTATES (MANAGEMENT) LIMITED (03015001)
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) |
---|---|---|---|
19 Aug 1999 | 363s | Return made up to 27/01/99; full list of members | |
19 Aug 1999 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
21 Jul 1999 | 287 | Registered office changed on 21/07/99 from: 48 old church street chelsea london SW3 5BY | |
13 Jul 1999 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 1998 | AA | Full accounts made up to 31 December 1996 | |
21 Apr 1998 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 1998 | 363s | Return made up to 27/01/98; no change of members | |
18 Apr 1998 | 363s | Return made up to 27/01/97; no change of members | |
10 Mar 1998 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 1997 | AA | Full accounts made up to 31 December 1995 | |
01 Apr 1997 | 287 | Registered office changed on 01/04/97 from: 117 sydney street chelsea london SW3 6NR | |
17 Dec 1996 | 363s | Return made up to 27/01/96; full list of members | |
17 Dec 1996 | 363(288) |
Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed |
22 May 1995 | 224 | Accounting reference date notified as 31/12 | |
08 Feb 1995 | 288 | Director resigned;new director appointed | |
08 Feb 1995 | 288 |
Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;new secretary appointed |
08 Feb 1995 | 287 | Registered office changed on 08/02/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER | |
27 Jan 1995 | NEWINC | Incorporation |