PARKER SYSTEMS SUPPORT LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1315 May 2013 APPLICATION FOR STRIKING-OFF

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/03/1228 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY LOUISE PARKER

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARKER / 01/10/2009

View Document

10/05/1010 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM
THE COUNTING HOUSE
4A FREDERICK STREET
WIGSTON
LEICESTERSHIRE
LE18 1PJ

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

23/06/0923 June 2009 DISS40 (DISS40(SOAD))

View Document

22/06/0922 June 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM:
4C CROSS STREET
BLABY
LEICESTER
LEICESTERSHIRE LE8 4FD

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM:
SOMERSET HOUSE
40/49 PRICE STREET
BIRMINGHAM
WEST MIDLANDS B4 6LZ

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 Incorporation

View Document

21/02/0021 February 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