Advanced company searchLink opens in new window

PARLIAMENT INVESTMENT LTD.

Company number SC331734

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)
24 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
02 Jun 2011 AD01 Registered office address changed from C/O Carmichael Stewart Ltd. 7-9 Tolbooth Wynd Edinburgh EH6 6DN on 2 June 2011
02 Jun 2011 TM02 Termination of appointment of Robert Carmichael as a secretary
10 Nov 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
Statement of capital on 2010-11-10
  • GBP 2
03 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
10 Nov 2009 AR01 Annual return made up to 2 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Anwara Akhtar Miah on 10 November 2009
10 Nov 2009 CH01 Director's details changed for Mohammed Ajman Miah on 10 November 2009
22 May 2009 363a Return made up to 02/10/08; full list of members
02 Feb 2009 AA Total exemption full accounts made up to 31 October 2008
15 Aug 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
07 Aug 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
22 Oct 2007 288a New director appointed
09 Oct 2007 288a New secretary appointed
09 Oct 2007 288a New director appointed
09 Oct 2007 288b Secretary resigned
09 Oct 2007 288b Director resigned
09 Oct 2007 288b Director resigned
02 Oct 2007 NEWINC Incorporation