Advanced company searchLink opens in new window

PARS HOLDINGS LIMITED

Company number SC196050

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2004 363s Return made up to 10/05/04; full list of members
04 May 2004 AA Total exemption full accounts made up to 30 June 2003
21 May 2003 363s Return made up to 10/05/03; full list of members
24 Oct 2002 AA Total exemption small company accounts made up to 30 June 2002
14 May 2002 363s Return made up to 10/05/02; full list of members
01 May 2002 AA Total exemption small company accounts made up to 30 June 2001
11 May 2001 363s Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
20 Mar 2001 88(2)R Ad 01/07/00--------- £ si 98@1=98 £ ic 2/100
12 Mar 2001 AA Accounts for a small company made up to 30 June 2000
14 Sep 2000 287 Registered office changed on 14/09/00 from: 7 dawson road glasgow lanarkshire G4 9SS
28 Jun 2000 363s Return made up to 10/05/00; full list of members
06 Jun 2000 287 Registered office changed on 06/06/00 from: 78 carlton place glasgow lanarkshire G5 9TH
26 Aug 1999 CERTNM Company name changed avonmill LIMITED\certificate issued on 27/08/99
04 Aug 1999 288a New secretary appointed
04 Aug 1999 288a New director appointed
04 Aug 1999 225 Accounting reference date extended from 31/05/00 to 30/06/00
13 May 1999 287 Registered office changed on 13/05/99 from: 5 logie mill edinburgh midlothian EH7 4HH
13 May 1999 288b Director resigned
13 May 1999 288b Secretary resigned
10 May 1999 NEWINC Incorporation