PARKINSON ENGINEERING LTD

Company Documents

DateDescription
23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 CURRSHO FROM 31/05/2015 TO 31/01/2015

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/05/1318 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/05/128 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET PARKINSON

View Document

07/05/127 May 2012 SECRETARY APPOINTED MR RICHARD ARTHUR PARKINSON

View Document

26/08/1126 August 2011 31/05/11 PARTIAL EXEMPTION

View Document

20/05/1120 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR PARKINSON / 03/05/2010

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LOUISE ANNE PARKINSON / 03/05/2010

View Document

08/05/108 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0918 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED DR LOUISE ANNE PARKINSON

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: GISTERED OFFICE CHANGED ON 18/05/2009 FROM 9 POLLARDS LANE SUMMERSEAT BURY LANCASHIRE BL9 5PF

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: GISTERED OFFICE CHANGED ON 18/08/2008 FROM 54 GEORGE STREET SALTAIRE SHIPLEY WEST YORKSHIRE BD18 4PL UK

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARKINSON / 07/08/2008

View Document

13/05/0813 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0813 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARKINSON / 12/05/2008

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/08 FROM: GISTERED OFFICE CHANGED ON 13/05/2008 FROM 45 AZALEA COURT AZALEA CLOSE LONDON W7 3QA

View Document

13/05/0813 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/05/073 May 2007 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