PARASOL MODULAR SYSTEMS LIMITED

Company Documents

DateDescription
17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM
42 HIGH STREET
DUNMOW
ESSEX
CM6 1AH

View Document

15/12/1415 December 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/12/1415 December 2014 STATEMENT OF AFFAIRS/4.19

View Document

15/12/1415 December 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/10/1423 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM
C/O FORBES LTD
SUITE 5 MELVILLE HOUSE
HIGH STREET
DUNMOW
ESSEX
CM6 1AF

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TAYLOR / 06/04/2013

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TAYLOR / 06/04/2013

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIANA TAYLOR / 06/04/2013

View Document

17/06/1417 June 2014 SECRETARY'S CHANGE OF PARTICULARS / DIANA TAYLOR / 06/04/2013

View Document

28/03/1428 March 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

15/10/1315 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/10/1225 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR IAIN FRASER TAYLOR

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM PERRY ROAD STAPLE TYE HARLOW ESSEX CM18 7NF UNITED KINGDOM

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/10/116 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM LIFTING & ACCESS SERVICES LTD PERRY ROAD STAPLE TYE HARLOW ESSEX CM18 7NF

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN TAYLOR / 03/10/2011

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/10/107 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/02/1018 February 2010 COMPANY NAME CHANGED LIFTING & ACCESS SERVICES LIMITED CERTIFICATE ISSUED ON 18/02/10

View Document

06/02/106 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TAYLOR / 08/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANA TAYLOR / 08/10/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM UNIT 8 MATCHING AIRFIELD IND EST ANCHOR LANE, ABBESS RODING ONGAR ESSEX CM5 0JR

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/11/058 November 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

31/10/0131 October 2001 SECRETARY RESIGNED

View Document

31/10/0131 October 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/018 October 2001 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