- Company Overview for PARS HOLDINGS LIMITED (SC196050)
- Filing history for PARS HOLDINGS LIMITED (SC196050)
- People for PARS HOLDINGS LIMITED (SC196050)
- More for PARS HOLDINGS LIMITED (SC196050)
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
|
|
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 |