PARKER AND STARKEY SOLUTIONS LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

17/06/2117 June 2021 Application to strike the company off the register

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 6-8 REVENGE ROAD SUITE 2096 CHATHAM ME5 8UD ENGLAND

View Document

25/05/2025 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS

View Document

25/05/2025 May 2020 REGISTERED OFFICE CHANGED ON 25/05/2020 FROM 5FF UNIT 6, WESTMINSTER BUSINESS PARK 10 GREAT NORTH WAY, YORK BUSINESS PARK NETHER POPPLETON YORK YO26 6RB UNITED KINGDOM

View Document

25/05/2025 May 2020 REGISTERED OFFICE CHANGED ON 25/05/2020 FROM 6-8 REVENGE ROAD CHATHAM ME5 8UD ENGLAND

View Document

25/05/2025 May 2020 DIRECTOR APPOINTED MR ANTHONY MARTIN

View Document

25/05/2025 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON TOSH

View Document

25/05/2025 May 2020 CESSATION OF ANDREW COLIN ROBERTS AS A PSC

View Document

08/07/198 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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