PARKWAY NO 3 LIMITED

Company Documents

DateDescription
26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FLOWERS / 13/03/2015

View Document

17/02/1517 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE ELLARD / 09/12/2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE ELLARD / 09/12/2014

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED SARAH LOUISE ELLARD

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR MICHAEL JAMES FLOWERS

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK PAPWORTH

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM
ROKE MANOR OLD SALISBURY LANE
ROMSEY
HAMPSHIRE
SO51 0LZ
UNITED KINGDOM

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM
CHEMRING HOUSE 1500 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AF

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR STEVEN JOHN BOWERS

View Document

12/02/1412 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

14/02/1314 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR MARK HARRY PAPWORTH

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL RAYNER

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

08/02/128 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE ELLARD / 01/03/2011

View Document

08/02/118 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN RAYNER / 06/07/2010

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

03/03/103 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID JOHN PRICE / 01/10/2009

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM:
1650 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE PO15 7AH

View Document

06/02/076 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 RETURN MADE UP TO 01/02/05; NO CHANGE OF MEMBERS

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/08/0324 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 RETURN MADE UP TO 01/02/03; NO CHANGE OF MEMBERS

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 01/02/02; NO CHANGE OF MEMBERS

View Document

12/02/0212 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM:
1645 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE PO15 7AH

View Document

03/09/013 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 01/02/00; NO CHANGE OF MEMBERS

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

17/12/9817 December 1998 COMPANY NAME CHANGED
VACUUM REFLEX LIMITED
CERTIFICATE ISSUED ON 18/12/98

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/05/9821 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9826 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM:
148O PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE PO15 7AF

View Document

15/09/9715 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 01/02/97; CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/04/962 April 1996 NEW SECRETARY APPOINTED

View Document

27/03/9627 March 1996 SECRETARY RESIGNED

View Document

24/03/9624 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 ADOPT MEM AND ARTS 02/02/96

View Document

15/02/9615 February 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

21/02/9521 February 1995 REGISTERED OFFICE CHANGED ON 21/02/95 FROM:
1590 PARKWAY
WHITELEY
FAREHAM
HANTS PO15 7AG

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/02/9427 February 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/05/934 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9319 March 1993 REGISTERED OFFICE CHANGED ON 19/03/93 FROM:
ALCHEM WORKS
FRATTON TRADING ESTATE
PORTSMOUTH PO4 8SX

View Document

22/02/9322 February 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9218 October 1992 DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS

View Document

06/01/926 January 1992 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 01/02/91; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 NEW DIRECTOR APPOINTED

View Document

09/03/909 March 1990 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

02/05/892 May 1989 NEW DIRECTOR APPOINTED

View Document

27/04/8927 April 1989 DIRECTOR RESIGNED

View Document

27/04/8927 April 1989 DIRECTOR RESIGNED

View Document

27/04/8927 April 1989 DIRECTOR RESIGNED

View Document

14/03/8914 March 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/03/8822 March 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

06/03/876 March 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

02/02/872 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/8627 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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