PARISH CONSULTING LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1219 November 2012 APPLICATION FOR STRIKING-OFF

View Document

28/03/1228 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM
MRS J PARISH 2 AUGER CLOSE
HARTLIP
SITTINGBOURNE
KENT
ME9 7BS

View Document

09/03/119 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/03/1022 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM
139 WATLING STREET
GILLINGHAM
KENT
ME7 2YY

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PARISH

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY DAVID PARISH

View Document

24/02/0924 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MR DAVID EDWARD PARISH

View Document

06/03/086 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM:
61 FAIRVIEW AVENUE
WIGMORE
GILLINGHAM
KENT ME8 0QP

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/02/0423 February 2004 Incorporation

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