PARKSIDE PROPERTIES 2 LTD

Company Documents

DateDescription
29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

09/06/149 June 2014 ADOPT ARTICLES 23/05/2014

View Document

09/06/149 June 2014 ARTICLES OF ASSOCIATION

View Document

31/05/1431 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088884390002

View Document

31/05/1431 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088884390001

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR BERNARD JANUS LEBRECHT

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/02/1412 February 2014 SECRETARY APPOINTED MR CHAIM SHIMEN LEBRECHT

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