- Company Overview for PARCEL NETWORK LIMITED (04821298)
- Filing history for PARCEL NETWORK LIMITED (04821298)
- People for PARCEL NETWORK LIMITED (04821298)
- Charges for PARCEL NETWORK LIMITED (04821298)
- Insolvency for PARCEL NETWORK LIMITED (04821298)
- More for PARCEL NETWORK LIMITED (04821298)
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) |
---|---|---|---|
23 Dec 2013 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
23 Dec 2013 | LIQ MISC OC | Court order insolvency:removal of supervisor | |
23 Dec 2013 | LIQ MISC OC | Court order insolvency:replacement of supervisor | |
07 Nov 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
13 Nov 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2012 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Aug 2012 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
14 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Oct 2011 | TM02 | Termination of appointment of Jaswinder Kaur as a secretary | |
28 Sep 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
11 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Feb 2011 | AD01 | Registered office address changed from Cedar House Vine Lane Hillingdon UB10 0BX on 9 February 2011 | |
10 Aug 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Jagjit Saran on 3 July 2010 | |
31 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2009 | 363a | Return made up to 04/07/09; full list of members | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
03 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
21 Aug 2008 | 363a | Return made up to 04/07/08; full list of members |