PARKER MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
11/09/1811 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1826 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1818 June 2018 APPLICATION FOR STRIKING-OFF

View Document

26/04/1826 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM
10 UPPER BOURNE LANE WRECCLESHAM
FARNHAM
SURREY
GU10 4RQ

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PARKER / 03/11/2016

View Document

10/11/1610 November 2016 SECRETARY'S CHANGE OF PARTICULARS / LYNNE MARGARET PARKER / 03/11/2016

View Document

10/11/1610 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARGARET PARKER / 03/11/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARGARET PARKER / 24/03/2016

View Document

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / LYNNE MARGARET PARKER / 24/03/2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PARKER / 24/03/2016

View Document

10/12/1510 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/12/1418 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE MARGARET PARKER / 06/11/2014

View Document

13/11/1413 November 2014 SECRETARY'S CHANGE OF PARTICULARS / LYNNE MARGARET PARKER / 06/11/2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PARKER / 06/11/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM
CONNAUGHT HOUSE
15 WAVERLEY DRIVE
CAMBERLEY
SURREY
GU15 2DJ

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/12/1319 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/12/126 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/02/129 February 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/01/116 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/12/0916 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

04/04/014 April 2001 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/10/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: 7 CHEYLESMORE DRIVE CAMBERLEY SURREY GU16 5BL

View Document

30/11/9830 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

20/12/9620 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 SECRETARY RESIGNED

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 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