LONDON PARKING CONTROL LIMITED

Company Documents

DateDescription
09/11/139 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/08/139 August 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/12/1213 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2012

View Document

16/12/1116 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2011

View Document

05/07/115 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/07/115 July 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

05/07/115 July 2011 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3XX

View Document

08/10/108 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/10/108 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/10/108 October 2010 STATEMENT OF AFFAIRS/4.19

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BLACKWOOD / 06/07/2010

View Document

05/08/105 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LIMITED / 06/07/2010

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

24/09/0924 September 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/11/0821 November 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM:
BM 2896
LONDON
WC1N 3XX

View Document

03/08/073 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM:
483 GREEN LANES
LONDON
N13 4BS

View Document

06/07/066 July 2006 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