PAR LOUVRE SYSTEMS LIMITED

Company Documents

DateDescription
15/02/1315 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/11/1215 November 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

28/05/1228 May 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

24/01/1224 January 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/12/2011:LIQ. CASE NO.1

View Document

01/08/111 August 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

14/07/1114 July 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/06/1129 June 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008826,00007254

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 25 ST. THOMAS STREET WINCHESTER HAMPSHIRE SO23 9HJ UNITED KINGDOM

View Document

14/01/1114 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM C/O MARTIN & CO 25 SAINT THOMAS STREET WINCHESTER HAMPSHIRE SO23 9DD

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/01/1024 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY JAMES COLBORNE / 01/01/2010

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY WOOD / 01/01/2010

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/0819 May 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/12/0410 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 Incorporation

View Document

22/11/0022 November 2000 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