DEREK PARKIN MECHANICAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/06/1417 June 2014 | FIRST GAZETTE |
| 21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/02/1328 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / KELLY HON / 01/12/2012 |
| 28/02/1328 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 27/02/1227 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
| 27/02/1227 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / KELLY HON / 27/02/2012 |
| 08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 25/10/1125 October 2011 | REGISTERED OFFICE CHANGED ON 25/10/2011 FROM FLAT 7 LISTON HOUSE 3 FLEMING DRIVE WINCHMORE HILL LONDON N21 1SU |
| 26/02/1126 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
| 03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/04/106 April 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
| 06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK PARKIN / 31/03/2010 |
| 05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 01/05/091 May 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
| 09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 09/04/089 April 2008 | SECRETARY APPOINTED KELLY HON |
| 09/04/089 April 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
| 03/04/083 April 2008 | REGISTERED OFFICE CHANGED ON 03/04/2008 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 20/02/0820 February 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
| 18/02/0818 February 2008 | COMPANY NAME CHANGED BROOKSON (5648K) LIMITED CERTIFICATE ISSUED ON 18/02/08 |
| 18/04/0718 April 2007 | DIRECTOR RESIGNED |
| 16/04/0716 April 2007 | NEW DIRECTOR APPOINTED |
| 15/04/0715 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 11/03/0711 March 2007 | S366A DISP HOLDING AGM 16/02/07 |
| 16/02/0716 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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