- Company Overview for PARK ACQUISITIONS LIMITED (05810398)
- Filing history for PARK ACQUISITIONS LIMITED (05810398)
- People for PARK ACQUISITIONS LIMITED (05810398)
- Charges for PARK ACQUISITIONS LIMITED (05810398)
- Insolvency for PARK ACQUISITIONS LIMITED (05810398)
- More for PARK ACQUISITIONS LIMITED (05810398)
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) |
---|---|---|---|
08 Feb 2008 | 288b | Director resigned | |
09 Oct 2007 | 288b | Secretary resigned | |
09 Oct 2007 | 288a | New secretary appointed | |
09 Oct 2007 | AA | Full accounts made up to 31 December 2006 | |
04 Sep 2007 | 363s |
Return made up to 09/05/07; full list of members
|
|
14 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2007 | 225 | Accounting reference date shortened from 31/05/07 to 31/12/06 | |
02 Aug 2007 | 363(353) |
Location of register of members address changed
|
|
01 Jun 2007 | 288b | Director resigned | |
12 Sep 2006 | 288a | New director appointed | |
23 Aug 2006 | 123 | Nc inc already adjusted 19/05/06 | |
17 Aug 2006 | 169 | £ ic 8758065/8750925 07/07/06 £ sr 7140@1=7140 | |
09 Aug 2006 | 88(2)R | Ad 07/07/06--------- £ si 8758064@1=8758064 £ ic 1/8758065 | |
08 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2006 | 123 | £ nc 7140/9000000 07/07/06 | |
24 Jul 2006 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2006 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2006 | 288a | New director appointed | |
26 Jun 2006 | CERTNM | Company name changed bluecouch LIMITED\certificate issued on 26/06/06 | |
02 Jun 2006 | 288a | New director appointed | |
02 Jun 2006 | 288a | New director appointed | |
30 May 2006 | 287 | Registered office changed on 30/05/06 from: 1 mitchell lane bristol BS1 6BU |