- Company Overview for PAR IMAGES LTD (06930831)
- Filing history for PAR IMAGES LTD (06930831)
- People for PAR IMAGES LTD (06930831)
- More for PAR IMAGES LTD (06930831)
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) |
---|---|---|---|
11 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2014 | DS01 | Application to strike the company off the register | |
21 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-21
|
|
21 Jun 2014 | CH01 | Director's details changed for Mr Paul Rochford on 31 January 2014 | |
21 Jun 2014 | AD01 | Registered office address changed from 158 St. Peters Street Maidstone Kent ME16 0GT England on 21 June 2014 | |
02 Feb 2014 | AD01 | Registered office address changed from 37 Mckenzie Court Maidstone Kent ME14 1JU England on 2 February 2014 | |
22 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Aug 2013 | AD01 | Registered office address changed from 31 Postmill Drive Maidstone Kent ME15 6FY United Kingdom on 7 August 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Oct 2012 | AA01 | Previous accounting period shortened from 5 April 2012 to 31 March 2012 | |
23 Oct 2012 | TM02 | Termination of appointment of Victoria Wilmot as a secretary | |
30 Jul 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
17 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Mar 2012 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
25 Mar 2012 | AP03 | Appointment of Miss Victoria Wilmot as a secretary | |
20 Jan 2012 | AA01 | Current accounting period shortened from 30 June 2012 to 5 April 2012 | |
03 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
26 Feb 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Mr Paul Rochford on 11 June 2010 | |
11 Jun 2009 | NEWINC | Incorporation |