ALBERT J PARSONS AND SONS LIMITED

Company Documents

DateDescription
30/03/1430 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/12/1330 December 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

30/12/1330 December 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2013

View Document

27/06/1327 June 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

27/06/1327 June 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/06/2013

View Document

07/02/137 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/01/2013

View Document

19/09/1219 September 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

31/08/1231 August 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

31/08/1231 August 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM ANGLO TRADING ESTATE COMMERCIAL ROAD SHEPTON MALLET SOMERSET BA4 5BY

View Document

12/07/1212 July 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

18/11/1118 November 2011 AUDITOR'S RESIGNATION

View Document

04/08/114 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

29/12/1029 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY ROSEMARY KNIGHT

View Document

20/10/1020 October 2010 SECRETARY APPOINTED BRYAN TICKNER

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY KNIGHT

View Document

16/07/1016 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE TICKNER / 01/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL TICKNER / 01/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY KNIGHT / 01/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HATCH / 01/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

27/07/0927 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN COOTE

View Document

12/12/0712 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 26 HIGH STREET STREET SOMERSET BA16 0EB

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0717 February 2007 FINANCIAL ASSISTANCE/AG 31/01/07

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

07/03/977 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/02/97

View Document

07/03/977 March 1997 £ NC 50000/1000000 12/02/97

View Document

07/03/977 March 1997 CAPIT £465000 12/02/97

View Document

07/03/977 March 1997 NC INC ALREADY ADJUSTED 12/02/97

View Document

06/02/976 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

22/01/9322 January 1993

View Document

22/01/9322 January 1993 RETURN MADE UP TO 21/01/93; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 RETURN MADE UP TO 21/01/92; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

28/01/9228 January 1992

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

01/02/911 February 1991 RETURN MADE UP TO 21/01/91; NO CHANGE OF MEMBERS

View Document

01/02/911 February 1991

View Document

23/02/9023 February 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

07/08/897 August 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

15/03/8915 March 1989 REGISTERED OFFICE CHANGED ON 15/03/89 FROM: MILL HOUSE COXLEY WELLS SOMERSET

View Document

11/03/8811 March 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/86

View Document

11/03/8811 March 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/87

View Document

07/03/887 March 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 DIRECTOR RESIGNED

View Document

18/12/8418 December 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8315 August 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/7329 October 1973 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/5712 July 1957 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