PARNASSUS GALLERY LIMITED

Company Documents

DateDescription
01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 009722840005

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/11/146 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/11/131 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

01/11/121 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

02/11/112 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALLAN MACBETH REICHWALD / 01/06/2010

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN TAYLOR GALLAGHER / 05/10/2010

View Document

08/10/108 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/11/093 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

27/10/0527 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM:
WATERWELLS DRIVE
GLOUCESTER
GL2 4PH

View Document

27/10/0527 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98

View Document

27/10/9727 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 EXEMPTION FROM APPOINTING AUDITORS 16/06/94

View Document

09/08/949 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

27/10/9327 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/11/9216 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/09/9126 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9124 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9124 September 1991 DIRECTOR RESIGNED

View Document

24/09/9124 September 1991 DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9026 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/11/902 November 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 DIRECTOR RESIGNED

View Document

26/02/9026 February 1990 NEW DIRECTOR APPOINTED

View Document

04/01/904 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8925 October 1989 NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 DIRECTOR RESIGNED

View Document

13/09/8913 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/898 September 1989 NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 REGISTERED OFFICE CHANGED ON 23/08/89 FROM:
9, NORTHBURGH STREET,
LONDON,
EC1V 0AH.

View Document

02/08/892 August 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/06/89

View Document

02/08/892 August 1989 NC INC ALREADY ADJUSTED

View Document

25/07/8925 July 1989 RETURN MADE UP TO 01/06/89; NO CHANGE OF MEMBERS

View Document

25/07/8925 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/06/892 June 1989 NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 REGISTERED OFFICE CHANGED ON 02/06/89 FROM:
8-15 AYLESBURY STREET
LONDON EC1R 0CR

View Document

23/06/8823 June 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

26/06/8626 June 1986 DIRECTOR RESIGNED

View Document

26/06/8626 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

26/06/8626 June 1986 RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS

View Document


More Company Information