PARGIFT LIMITED

Company Documents

DateDescription
13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

29/03/1929 March 2019 29/03/19 STATEMENT OF CAPITAL GBP 131150

View Document

15/03/1915 March 2019 SOLVENCY STATEMENT DATED 05/03/19

View Document

15/03/1915 March 2019 REDUCTION OF SHARE PREMIUM ACCOUNT 05/03/2019

View Document

06/03/196 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

28/03/1828 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CESSATION OF DUDLEY GEORGE TAYLOR AS A PSC

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES TAYLOR / 04/05/2017

View Document

24/04/1724 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES TAYLOR / 16/02/2017

View Document

16/02/1716 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES TAYLOR / 16/02/2017

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1523 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1415 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/09/1327 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR PATRIZIO VIGANO

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICCARDO VIGANO

View Document

19/09/1219 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 22/03/12 STATEMENT OF CAPITAL GBP 111150

View Document

21/03/1221 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1219 March 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/10/1124 October 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

20/09/1120 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRIZIO VIGANO / 06/12/2010

View Document

04/11/104 November 2010 ADOPT ARTICLES 18/10/2010

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH YELLAND

View Document

29/09/1029 September 2010 SAIL ADDRESS CREATED

View Document

29/09/1029 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/05/1020 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/05/1020 May 2010 AUTH DIRS RESECT 175 OF CA 2006 04/05/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/02/103 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1027 January 2010 14/01/10 STATEMENT OF CAPITAL GBP 135150

View Document

26/01/1026 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/01/1026 January 2010 26/01/10 STATEMENT OF CAPITAL GBP 135150

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH YELLAND / 16/09/2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR MARY LITTLE

View Document

15/09/0815 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 SECRETARY APPOINTED RICHARD JAMES TAYLOR

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TAYLOR / 07/05/2008

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY MARY LITTLE

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/077 December 2007 £ IC 186668/179850 08/10/07 £ SR 6818@1=6818

View Document

07/12/077 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/12/077 December 2007 RE SECT 320 08/10/07

View Document

07/12/077 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/0717 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0715 May 2007 £ IC 192850/186668 29/01/07 £ SR 6182@1=6182

View Document

03/04/073 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/061 November 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 £ IC 212850/192850 24/07/06 £ SR 20000@1=20000

View Document

15/08/0615 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0417 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

20/07/0320 July 2003 S80A AUTH TO ALLOT SEC 20/09/00

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

07/02/027 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/025 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0110 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/01/0112 January 2001 £ IC 174548/169600 20/12/00 £ SR 4948@1=4948

View Document

12/01/0112 January 2001 4948 AT £1 18/12/00

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/04/9823 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 SECRETARY RESIGNED

View Document

06/11/976 November 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: ASFARE BUSINESS PARK HINCKLEY ROAD WOLVEY HINCKLEY LEICESTERSHIRE LE10 3HQ

View Document

21/03/9721 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/9718 March 1997 REGISTERED OFFICE CHANGED ON 18/03/97 FROM: 971A LOUGHBOROUGH ROAD ROTHLEY NEAR LEICESTER LE7 7NJ

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/04/96

View Document

30/05/9630 May 1996 ADOPT MEM AND ARTS 23/04/96

View Document

07/05/967 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 SECRETARY RESIGNED

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/10/9428 October 1994 ALTER MEM AND ARTS 12/10/94

View Document

20/10/9420 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94 FROM: 3 ST PETERS CLOSE SHEFFIELD S1 2EJ

View Document

14/10/9414 October 1994 S94 S95 ALLOT SEC 12/10/94

View Document

14/10/9414 October 1994 £ NC 100/500000 12/10/94

View Document

14/10/9414 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 NC INC ALREADY ADJUSTED 12/10/94

View Document

14/10/9414 October 1994 NEW SECRETARY APPOINTED

View Document

11/10/9411 October 1994 NEW SECRETARY APPOINTED

View Document

11/10/9411 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9411 October 1994 REGISTERED OFFICE CHANGED ON 11/10/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/09/9413 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information