PARKIN INTELLECTUAL PROPERTY LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Micro company accounts made up to 2024-10-31 |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | Application to strike the company off the register |
22/11/2322 November 2023 | Micro company accounts made up to 2023-10-31 |
14/10/2314 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
11/11/2211 November 2022 | Micro company accounts made up to 2022-10-31 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
03/05/193 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
15/10/1515 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/10/1426 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
19/05/1419 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/10/1326 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/10/1222 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRY PARKIN / 02/11/2009 |
02/11/092 November 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
19/10/0719 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
24/08/0724 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/11/067 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
23/06/0623 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/05/0624 May 2006 | NEW SECRETARY APPOINTED |
24/05/0624 May 2006 | SECRETARY RESIGNED |
19/05/0619 May 2006 | REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 17 ERRWOOD AVENUE BUXTON DERBYSHIRE SK17 9BD |
17/10/0517 October 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/02/0523 February 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/10/0421 October 2004 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
17/10/0317 October 2003 | DIRECTOR RESIGNED |
17/10/0317 October 2003 | NEW SECRETARY APPOINTED |
17/10/0317 October 2003 | SECRETARY RESIGNED |
17/10/0317 October 2003 | NEW DIRECTOR APPOINTED |
17/10/0317 October 2003 | REGISTERED OFFICE CHANGED ON 17/10/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
13/10/0313 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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