PARILLA ENGINEERING LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1311 April 2013 APPLICATION FOR STRIKING-OFF

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM
10 TIMBERPOND ROAD
LONDON
SE16 6AG
UNITED KINGDOM

View Document

10/04/1210 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

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

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM
22 BELLAMYS COURT ABBOTSHADE ROAD
LONDON
SE16 5RF
UNITED KINGDOM

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANUS SWANEPOEL / 19/03/2011

View Document

29/03/1129 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/07/1024 July 2010 REGISTERED OFFICE CHANGED ON 24/07/2010 FROM
FLAT 3 72 DRAYTON PARK
LONDON
N5 1ND
UNITED KINGDOM

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM
1ST CONTACT CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/1014 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANUS SWANEPOEL / 01/10/2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM:
1ST FLOOR, CASTLEWOOD HOUSE
77/91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

06/03/076 March 2007 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