Advanced company searchLink opens in new window

PARSONS CONTAINERS LIMITED

Company number 04112119

Filter by category

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)
16 Dec 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2004 123 Nc inc already adjusted 29/11/01
16 Dec 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Dec 2004 363s Return made up to 22/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
19 Oct 2004 288a New director appointed
04 Oct 2004 288b Secretary resigned
04 Oct 2004 288a New secretary appointed
26 Apr 2004 AA Total exemption small company accounts made up to 30 November 2003
15 Dec 2003 363s Return made up to 22/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
21 Feb 2003 AA Total exemption small company accounts made up to 30 November 2002
28 Nov 2002 363s Return made up to 22/11/02; full list of members
06 Nov 2002 395 Particulars of mortgage/charge
28 Feb 2002 AA Total exemption small company accounts made up to 30 November 2001
27 Dec 2001 363s Return made up to 22/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
12 Jun 2001 395 Particulars of mortgage/charge
01 Mar 2001 88(2)R Ad 05/12/00--------- £ si 999@1=999 £ ic 1/1000
01 Mar 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
01 Mar 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
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
01 Mar 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Nov 2000 288b Secretary resigned
24 Nov 2000 288b Director resigned
24 Nov 2000 288a New secretary appointed
24 Nov 2000 288a New director appointed
24 Nov 2000 287 Registered office changed on 24/11/00 from: the britannia suite, stjamess buildings, 79 0XFORD street, manchester M1 6FR
22 Nov 2000 NEWINC Incorporation