- Company Overview for PARCELHUB LIMITED (07187537)
- Filing history for PARCELHUB LIMITED (07187537)
- People for PARCELHUB LIMITED (07187537)
- Charges for PARCELHUB LIMITED (07187537)
- More for PARCELHUB LIMITED (07187537)
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) |
---|---|---|---|
12 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
13 Mar 2012 | CH01 | Director's details changed for Mr Mark David Rosenberg on 12 March 2012 | |
13 Mar 2012 | CH01 | Director's details changed for Miss Hayley Christine Crouch on 12 March 2012 | |
06 Mar 2012 | AP03 | Appointment of Miss Hayley Christine Crouch as a secretary | |
06 Mar 2012 | TM02 | Termination of appointment of Mark Rosenberg as a secretary | |
21 Feb 2012 | CH01 | Director's details changed for Mr Stephen Riley on 18 February 2012 | |
21 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2011 | SH06 |
Cancellation of shares. Statement of capital on 18 November 2011
|
|
18 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2011 | SH03 | Purchase of own shares. | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
07 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 17 May 2010
|
|
07 May 2010 | SH01 |
Statement of capital following an allotment of shares on 7 May 2010
|
|
07 May 2010 | AP01 | Appointment of Mr Stephen Riley as a director | |
07 May 2010 | AP01 | Appointment of Miss Hayley Christine Crouch as a director | |
07 May 2010 | AP01 | Appointment of Mr Mark David Rosenberg as a director | |
07 May 2010 | AP03 | Appointment of Mr Mark David Rosenberg as a secretary | |
22 Mar 2010 | AD01 | Registered office address changed from Little Tennis Street South Colwick Nottingham NG2 4EU United Kingdom on 22 March 2010 | |
12 Mar 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
12 Mar 2010 | NEWINC | Incorporation |