PAR CONSULTING LTD

Company Documents

DateDescription
03/06/143 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/133 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1220 September 2012 APPLICATION FOR STRIKING-OFF

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/12/118 December 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/11/105 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW RICHARDSON WITHERS / 17/10/2009

View Document

04/12/094 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/04/08

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: G OFFICE CHANGED 07/12/07 THE OLD CORONER'S COURT NO 1 LONDON STREET READING BERKSHIRE RG1 4QW

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: G OFFICE CHANGED 11/09/06 DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD WD6 1QQ

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 FIRST GAZETTE

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information