PARMAR & PARMAR ASSOCIATES LIMITED

Company Documents

DateDescription
17/09/1117 September 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM BROWN SUGAR 2B ALBERT STREET HARROGATE NORTH YORKSHIRE HG1 1JG

View Document

29/07/1029 July 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/06/1022 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 APPLICATION FOR STRIKING-OFF

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

08/08/088 August 2008 APPOINTMENT TERMINATE, SECRETARY ANAND PARMAR LOGGED FORM

View Document

07/08/087 August 2008 NC DEC ALREADY ADJUSTED 05/05/07

View Document

07/08/087 August 2008 GBP NC 40000/20000 05/05/2007

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED SECRETARY ANAND PARMAR

View Document

15/07/0815 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/08 FROM: GISTERED OFFICE CHANGED ON 27/05/2008 FROM EAST WING THE CROFT BUSINESS PARK KIRK DEIGHTON WETHERBY WEST YORKSHIRE LS22 5HG

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: G OFFICE CHANGED 17/01/08 1 HIGHCLIFFE COURT GREENFOLD LANE WETHERBY WEST YORKSHIRE LS22 6RG

View Document

10/08/0710 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/05/0711 May 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 28/02/06

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: G OFFICE CHANGED 14/11/06 37 FACTORY STREET, LOUGHBOROUGH LEICESTER LEICESTERSHIRE LE11 1AL

View Document

30/08/0630 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document


More Company Information
Recently Viewed
  • SIMPLES CAFE LIMITED


  • 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