PAR TEE LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1427 February 2014 APPLICATION FOR STRIKING-OFF

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

14/11/1314 November 2013 SECRETARY'S CHANGE OF PARTICULARS / SHARON WHALEY / 13/11/2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHARON WHALEY / 13/11/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM
PACIOLI HOUSE 9 BROOKFIELD
DUNCAN CLOSE
MOULTON PARK
NORTHAMPTON
NN3 6WL

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED SHARON WHALEY

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 31/10/06; NO CHANGE OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM:
CARPENTER COURT 1 MAPLE ROAD
BRAMHALL
STOCKPORT
CHESHIRE SK7 2DH

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/03/0511 March 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

19/11/0419 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 REGISTERED OFFICE CHANGED ON 10/05/04 FROM:
OCTAGON HOUSE, FIR ROAD
BRAMHALL
STOCKPORT
CHESHIRE SK7 2NP

View Document

31/10/0331 October 2003 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