- Company Overview for PARTINGS INTERNATIONAL LIMITED (05176018)
- Filing history for PARTINGS INTERNATIONAL LIMITED (05176018)
- People for PARTINGS INTERNATIONAL LIMITED (05176018)
- More for PARTINGS INTERNATIONAL LIMITED (05176018)
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 Feb 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
18 Feb 2009 | 288b | Appointment Terminated Director catherine castle | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from birchy cross farm broad lane tanworth in arden solihull west midlands B94 5DN | |
23 Jul 2008 | 363a | Return made up to 09/07/08; full list of members | |
02 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
05 Oct 2007 | CERTNM | Company name changed cab funeral supplies LTD\certificate issued on 05/10/07 | |
22 Jul 2007 | 363s | Return made up to 09/07/07; no change of members | |
19 Apr 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
26 Oct 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
20 Jul 2006 | 363s | Return made up to 09/07/06; full list of members | |
20 Jul 2006 | 287 | Registered office changed on 20/07/06 from: 335 jockey road sutton coldfield west midlands B73 5XE | |
23 Aug 2005 | 363s | Return made up to 09/07/05; full list of members | |
23 Aug 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
16 Jun 2005 | CERTNM | Company name changed cape properties (S.A.) LIMITED\certificate issued on 16/06/05 | |
10 Sep 2004 | CERTNM | Company name changed high falls country estate limite d\certificate issued on 10/09/04 | |
09 Jul 2004 | NEWINC | Incorporation |