PAR ACCOUNTS LIMITED

Company Documents

DateDescription
06/05/146 May 2014 STRUCK OFF AND DISSOLVED

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM SUITE 41 4 IMPERIAL PLACE, MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN UNITED KINGDOM

View Document

02/10/122 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/11

View Document

27/09/1227 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/08/1217 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 4 IMPERIAL PLACE MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1JN UNITED KINGDOM

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ILGVARS GOTMANIS / 16/08/2012

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY PAUL THOMPSON

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 32 EASTWICK CRESCENT STOKE-ON-TRENT ST4 8PT ENGLAND

View Document

01/08/121 August 2012 DIRECTOR APPOINTED ILGVARS GOTMANIS

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/07/1213 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMPSON / 04/10/2010

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMPSON / 04/10/2010

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 86 TOWPATH CLOSE COVENTRY WEST MIDLANDS CV6 6RG UNITED KINGDOM

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMPSON / 10/11/2009

View Document

05/08/105 August 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL THOMPSON / 31/12/2008

View Document

19/06/0819 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information