- Company Overview for PARKER GILL INTERNATIONAL LIMITED (06730758)
- Filing history for PARKER GILL INTERNATIONAL LIMITED (06730758)
- People for PARKER GILL INTERNATIONAL LIMITED (06730758)
- More for PARKER GILL INTERNATIONAL LIMITED (06730758)
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) |
---|---|---|---|
25 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Dec 2010 | AA01 | Previous accounting period shortened from 31 October 2010 to 31 July 2010 | |
25 Oct 2010 | AR01 |
Annual return made up to 22 October 2010 with full list of shareholders
Statement of capital on 2010-10-25
|
|
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
11 May 2010 | CH01 | Director's details changed for James Parker on 1 October 2009 | |
27 Jan 2010 | TM01 | Termination of appointment of Frank Gill as a director | |
23 Oct 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
19 Nov 2008 | 288a | Secretary appointed mr james donoghue | |
12 Nov 2008 | 288a | Director appointed james charles parker | |
12 Nov 2008 | 288a | Director appointed frank edward gill | |
23 Oct 2008 | 288b | Appointment Terminated Secretary m w douglas & company LIMITED | |
23 Oct 2008 | 288b | Appointment Terminated Director laurence adams | |
22 Oct 2008 | NEWINC | Incorporation |