- Company Overview for PARK VEHICLE CONTRACTS LIMITED (07140112)
- Filing history for PARK VEHICLE CONTRACTS LIMITED (07140112)
- People for PARK VEHICLE CONTRACTS LIMITED (07140112)
- More for PARK VEHICLE CONTRACTS LIMITED (07140112)
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) |
---|---|---|---|
04 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
19 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
07 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 May 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 | |
18 Mar 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
18 Mar 2011 | AD01 | Registered office address changed from Fark Vehicle Cotracts Limited Clive Road Redditch Worcestershire B97 4BT on 18 March 2011 | |
10 Sep 2010 | AP03 | Appointment of Richard Vincent William Martin as a secretary | |
24 Aug 2010 | AD01 | Registered office address changed from the Wilkes Partnership 41 Church Street Birmingham West Midlands B3 2RT on 24 August 2010 | |
24 Aug 2010 | AP01 | Appointment of Michael Berwick as a director | |
24 Aug 2010 | AP01 | Appointment of Richard Vincent William Martin as a director | |
17 Aug 2010 | CERTNM |
Company name changed twp (newco) 84 LIMITED\certificate issued on 17/08/10
|
|
16 Aug 2010 | TM01 | Termination of appointment of Gareth O'hara as a director | |
16 Aug 2010 | TM01 | Termination of appointment of Jeremy Parkin as a director | |
09 Aug 2010 | CONNOT | Change of name notice | |
29 Jan 2010 | NEWINC |
Incorporation
|