ELITE PARKING SOLUTIONS LIMITED

Company Documents

DateDescription
02/02/102 February 2010 STRUCK OFF AND DISSOLVED

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

07/04/097 April 2009 DISS40 (DISS40(SOAD))

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM SUITE G15 REGUS HOUSE 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM HOMER FARM COX GREEN LANE MAIDENHEAD BERKSHIRE SL6 3ES

View Document

16/10/0716 October 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 FIRST GAZETTE

View Document

12/05/0512 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003

View Document

20/02/0320 February 2003

View Document

07/02/037 February 2003 COMPANY NAME CHANGED PCM (UK) LIMITED CERTIFICATE ISSUED ON 07/02/03

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 28 PARKFIELD ROAD UXBRIDGE MIDDLESEX UB10 8LN

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 122 HIGH STREET ACTON LONDON W3 6QX

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/018 February 2001 Incorporation

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