ALAN PARCELS LIMITED



Company Documents

DateDescription
25/09/1425 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1319 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1210 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/09/1017 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY TAYLOR / 31/08/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/09/0911 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/09/0826 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/09/0712 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0612 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0511 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/09/0428 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0324 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/09/0217 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0129 August 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

04/09/004 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/09/992 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document



04/09/984 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/10/976 October 1997 REGISTERED OFFICE CHANGED ON 06/10/97 FROM: G OFFICE CHANGED 06/10/97 7 ST. JOHN STREET MANSFIELD NOTTS NG18 1QM

View Document

26/09/9726 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

19/09/9619 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/09/957 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/10/9410 October 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93

View Document

17/11/9317 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/10/9222 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/10/9222 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/09/9126 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/919 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/06/8927 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/8921 June 1989 COMPANY NAME CHANGED BUYINSTANT LIMITED CERTIFICATE ISSUED ON 22/06/89

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: G OFFICE CHANGED 20/06/89 2 BACHES STREET LONDON N1 6UB

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/8919 June 1989 ALTER MEM AND ARTS 210489

View Document

19/06/8919 June 1989 ALTER MEM AND ARTS 210489

View Document

26/10/8826 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company