PARK VIEW HOMES (DERSINGHAM) LIMITED

Company Documents

DateDescription
05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/12

View Document

25/10/1225 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

15/04/1215 April 2012 Annual accounts for year ending 15 Apr 2012

View Accounts

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/11

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HENRY PHILLIPS / 19/10/2011

View Document

20/10/1120 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/10

View Document

19/10/1019 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/09

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HENRY PHILLIPS / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM FLAT 2 23 HUNSTANTON ROAD DERSINGHAM KINGS LYNN NORFOLK PE31 7JQ

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD CHARLES OWEN / 01/10/2009

View Document

17/07/0917 July 2009 DISS40 (DISS40(SOAD))

View Document

15/07/0915 July 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/08

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY LUCY ELLIS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/05

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 4 MILLVIEW COURT STATION ROAD SNETTISHAM KING'S LYNN NORFOLK PE31 7QJ

View Document

21/11/0521 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 15/04/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 15/04/04

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: BANK HSE, KINGS STAITH SQ KINGS LYNN NORFOLK PE30 1RD

View Document

16/10/0216 October 2002 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