- Company Overview for M&H PARKER LIMITED (04941024)
- Filing history for M&H PARKER LIMITED (04941024)
- People for M&H PARKER LIMITED (04941024)
- Charges for M&H PARKER LIMITED (04941024)
- More for M&H PARKER LIMITED (04941024)
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) |
---|---|---|---|
12 Aug 2004 | 288b | Secretary resigned;director resigned | |
12 Aug 2004 | 288b | Director resigned | |
26 Jul 2004 | 288a | New secretary appointed | |
26 Jul 2004 | 288a |
New secretary appointed
|
|
16 Jul 2004 | CERTNM | Company name changed silva parker LIMITED\certificate issued on 16/07/04 | |
14 Feb 2004 | 395 | Particulars of mortgage/charge | |
25 Nov 2003 | 288a | New director appointed | |
25 Nov 2003 | 288a | New director appointed | |
17 Nov 2003 | 88(2)R | Ad 22/10/03--------- £ si 98@1=98 £ ic 2/100 | |
17 Nov 2003 | 288a | New secretary appointed;new director appointed | |
17 Nov 2003 | 288a | New director appointed | |
17 Nov 2003 | 123 | Nc inc already adjusted 22/10/03 | |
17 Nov 2003 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2003 | 287 | Registered office changed on 31/10/03 from: 25 hill road theydon bois epping essex CM16 7LX | |
31 Oct 2003 | 288b | Secretary resigned | |
31 Oct 2003 | 288b | Director resigned | |
22 Oct 2003 | NEWINC | Incorporation |