PARK ROW ASSOCIATES LIMITED

Company Documents

DateDescription
30/06/1430 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM
C/O C/O AMBANT LIMITED
MARLOW HOUSE FIFTH FLOOR
1A LLOYD'S AVENUE
LONDON
EC3N 3AA

View Document

22/05/1422 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

22/05/1422 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/05/1422 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/03/1410 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/03/138 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM C/O 6TH FLOOR 14 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS UNITED KINGDOM

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR PHILIP JAMES GRANT

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTTER

View Document

19/04/1119 April 2011 SECRETARY APPOINTED HELEN COPPELL

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM CONNOLLY

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN DOBSON

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN BAILEY

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM ROYAL LIVER BUILDING PIER HEAD LIVERPOOL MERSEYSIDE L3 1HT ENGLAND

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR STEVEN LEE CRABB

View Document

07/04/117 April 2011 SAIL ADDRESS CREATED

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/04/111 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 5TH FLOOR GALLERY HOUSE 125-131 THE HEADROW LEEDS LS1 5RD

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCGREGOR

View Document

10/03/1010 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MCGREGOR / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BAILEY / 10/03/2010

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SPRUNG

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR CAROL HARDY

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN BURNETT

View Document

16/07/0916 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 GBP NC 23149000/26649000 26/03/09

View Document

20/03/0920 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 GBP NC 22149000/23149000 12/12/08

View Document

22/11/0822 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/0830 September 2008 GBP NC 21649000/22149000 26/09/08

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR GEORGE MCGREGOR

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER DENHEEN

View Document

04/08/084 August 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 GBP NC 19649000/21649000 26/06/08

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 NC INC ALREADY ADJUSTED 05/12/07

View Document

17/12/0717 December 2007 � NC 16149000/19649000 05/

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 � NC 12149000/16149000 28/

View Document

17/04/0717 April 2007 NC INC ALREADY ADJUSTED 28/03/07

View Document

17/04/0717 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 � NC 8149000/12149000 28/

View Document

01/08/061 August 2006 NC INC ALREADY ADJUSTED 28/06/06

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/052 December 2005 AUDITOR'S RESIGNATION

View Document

14/06/0514 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 NC INC ALREADY ADJUSTED 21/03/05

View Document

08/04/058 April 2005 � NC 1000/8149000 21/0

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 REGISTERED OFFICE CHANGED ON 24/04/03 FROM: G OFFICE CHANGED 24/04/03 5TH FLOOR 80 CANNON STREET LONDON EC4N 6HL

View Document

12/04/0312 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 COMPANY NAME CHANGED PARK ROW FINANCIAL ADVISERS LIMI TED CERTIFICATE ISSUED ON 08/04/03

View Document

27/09/0227 September 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

02/09/022 September 2002 REGISTERED OFFICE CHANGED ON 02/09/02 FROM: G OFFICE CHANGED 02/09/02 1-6 LOMBARD STREET LONDON EC3V 9AA

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 COMPANY NAME CHANGED BIRCHIN WEALTH MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 17/07/02

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

25/06/0125 June 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 COMPANY NAME CHANGED 4 PROFESSIONALS LTD CERTIFICATE ISSUED ON 02/05/01

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: G OFFICE CHANGED 05/03/01 112 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HS

View Document

22/12/0022 December 2000 COMPANY NAME CHANGED AKENYON JAMES LIMITED CERTIFICATE ISSUED ON 27/12/00

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: G OFFICE CHANGED 06/04/00 37 YORK ROAD WOKING SURREY GU22 7XN

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: G OFFICE CHANGED 20/03/00 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 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