PARK DEV UK LIMITED

Company Documents

DateDescription
23/01/1523 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/143 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1416 September 2014 APPLICATION FOR STRIKING-OFF

View Document

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/12/1227 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/05/1212 May 2012 REGISTERED OFFICE CHANGED ON 12/05/2012 FROM C/O RICHARD G BEATTIE & CO. 63 CARLTON PLACE GLASGOW LANARKSHIRE G5 9TW SCOTLAND

View Document

21/12/1121 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/12/1014 December 2010 27/11/10 NO CHANGES

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 86 TRADESTON STREET TRADESTON GLASGOW G5 8BG

View Document

11/12/0911 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KELLY GOFF THOMSON / 22/06/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN KELLY GOFF THOMSON / 22/06/2009

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR STUART DALLAS

View Document

31/12/0831 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART DALLAS / 04/11/2008

View Document

10/11/0810 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN THOMSON / 04/11/2008

View Document

27/11/0727 November 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