- Company Overview for PARKER BULLEN SERVICES LIMITED (07111751)
- Filing history for PARKER BULLEN SERVICES LIMITED (07111751)
- People for PARKER BULLEN SERVICES LIMITED (07111751)
- More for PARKER BULLEN SERVICES LIMITED (07111751)
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) |
---|---|---|---|
26 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 30 April 2010
|
|
23 Dec 2010 | AR01 |
Annual return made up to 23 December 2010 with full list of shareholders
|
|
19 May 2010 | TM01 | Termination of appointment of Nigel Tranah as a director | |
18 Mar 2010 | AP01 | Appointment of Giles Martin Bevan Thomas as a director | |
12 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2010 | AP01 | Appointment of Patricia Maureen Gower as a director | |
11 Mar 2010 | AP01 | Appointment of Nicholas James Turner as a director | |
10 Mar 2010 | AP01 | Appointment of Richard Paul Le Masurier as a director | |
08 Mar 2010 | CERTNM |
Company name changed bullen 1 LIMITED\certificate issued on 08/03/10
|
|
08 Mar 2010 | CONNOT | Change of name notice | |
02 Mar 2010 | AA01 | Current accounting period extended from 31 December 2010 to 30 April 2011 | |
02 Mar 2010 | AP03 | Appointment of John Mark Lello as a secretary | |
02 Mar 2010 | AP01 | Appointment of Robert William Sykes as a director | |
02 Mar 2010 | AP01 | Appointment of Timothy John Crarer as a director | |
02 Mar 2010 | AP01 | Appointment of Mr John Mark Lello as a director | |
02 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2009 | NEWINC | Incorporation |