- Company Overview for PARKER FITZGERALD LIMITED (06362018)
- Filing history for PARKER FITZGERALD LIMITED (06362018)
- People for PARKER FITZGERALD LIMITED (06362018)
- Charges for PARKER FITZGERALD LIMITED (06362018)
- Insolvency for PARKER FITZGERALD LIMITED (06362018)
- More for PARKER FITZGERALD LIMITED (06362018)
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) |
---|---|---|---|
19 Apr 2013 | AP01 | Appointment of Nicholas John Goodhew as a director | |
25 Jan 2013 | AD01 | Registered office address changed from 5Th Floor 133 Houndsditch London EC3A 7BX United Kingdom on 25 January 2013 | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Sep 2012 | AP01 | Appointment of Mr. Lotfi Ben Hedi Baccouche as a director | |
26 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
25 Oct 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
24 Oct 2011 | AP01 | Appointment of Mark Hannan as a director | |
08 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
30 Aug 2011 | SH02 | Sub-division of shares on 31 December 2010 | |
30 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 31 December 2010
|
|
30 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
05 Oct 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
04 Oct 2010 | CH01 | Director's details changed for Mr Scott Vincent on 5 September 2010 | |
04 Oct 2010 | TM02 | Termination of appointment of Robert Hoare as a secretary | |
28 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Aug 2010 | AP01 | Appointment of Mr Kevin Gallagher as a director | |
11 Aug 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
06 Apr 2010 | AD01 | Registered office address changed from C/O Sewra Alazar 5Th Floor 133 Houndsditch London EC3A 7BX on 6 April 2010 | |
06 Apr 2010 | TM01 | Termination of appointment of Richard Hamilton as a director | |
26 Nov 2009 | AD01 | Registered office address changed from 72 New Bond Street London W1S 1RR on 26 November 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 5 September 2009 with full list of shareholders | |
05 Oct 2009 | AP03 | Appointment of Mr Robert Hoare as a secretary |