PARKTECH LIMITED

Company Documents

DateDescription
24/01/1424 January 2014 APPLICATION FOR STRIKING-OFF

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ARNOLD

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MRS CAROLE ANNE ARNOLD

View Document

07/01/147 January 2014 CORPORATE SECRETARY APPOINTED LNA SECRETARIAL SERVICES LIMITED

View Document

01/07/131 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

06/11/126 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANNE ARNOLD / 25/10/2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ARNOLD / 25/10/2011

View Document

21/07/1121 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

12/11/1012 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

30/12/0930 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

26/06/0926 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM:
11 MOOR PARK
RUSKINGTON
SLEAFORD
LINCOLNSHIRE NG34 9AJ

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM:
24 WESTGATE
SLEAFORD
LINCOLNSHIRE
NG34 7PN

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 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