PARK VIEW PUBLISHING LIMITED

Company Documents

DateDescription
15/05/1315 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2013

View Document

17/05/1217 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005355,00009552

View Document

11/05/1211 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/05/1211 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 3RD FLOOR MAP HOUSE 34-36 ST. LEONARDS ROAD EASTBOURNE EAST SUSSEX BN21 3UT UNITED KINGDOM

View Document

13/10/1113 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 3RD FLOOR MAP HOUSE 34-36 ST LOENARDS ROAD EASTBOURNE EAST SUSSEX BN21 3UT

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM WATSON ASSOCIATES 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / NOVELLA MELODY-ANNE MANSFIELD / 01/10/2009

View Document

27/10/1027 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SKINNER / 01/10/2009

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE WARWICK MANSFIELD / 01/10/2009

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0920 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE WARWICK MANSFIELD / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SKINNER / 20/10/2009

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MANSFIELD

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0823 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR APPOINTED SIMON SKINNER

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: G OFFICE CHANGED 30/07/04 M D J SERVICES LTD FIRST FLOOR 19 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: G OFFICE CHANGED 03/09/02 17 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/02/019 February 2001 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/10/9630 October 1996 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/08/97

View Document

16/10/9616 October 1996 SECRETARY RESIGNED

View Document

10/10/9610 October 1996 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