PARR ARCHITECTS LIMITED

Company Documents

DateDescription
16/08/1216 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/07/1220 July 2012 FIRST GAZETTE

View Document

09/02/119 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1031 December 2010 FIRST GAZETTE

View Document

15/09/1015 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILIP BOARDMAN / 01/01/2010

View Document

31/12/0931 December 2009 31/12/09 STATEMENT OF CAPITAL GBP 10000

View Document

31/12/0931 December 2009 STATEMENT BY DIRECTORS

View Document

31/12/0931 December 2009 SOLVENCY STATEMENT DATED 21/12/09

View Document

31/12/0931 December 2009 CAPITAL CONTRIBUTION RESERVE CANCELLED 21/12/2009

View Document

09/11/099 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/07/0930 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 SECRETARY RESIGNED NICHOLAS WILLS

View Document

11/06/0911 June 2009 DIRECTOR AND SECRETARY APPOINTED JOHN JAMES TAYLOR

View Document

15/05/0915 May 2009 SECRETARY APPOINTED NICHOLAS KENNETH SPENCER WILLS

View Document

15/05/0915 May 2009 SECRETARY RESIGNED ROBERT BOARDMAN

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/099 January 2009 COMPANY NAME CHANGED SMC PARR ARCHITECTS LIMITED CERTIFICATE ISSUED ON 15/01/09

View Document

05/01/095 January 2009 DIRECTOR RESIGNED ROBERT HALL

View Document

05/01/095 January 2009 DIRECTOR RESIGNED MARK FRESSON

View Document

05/01/095 January 2009 DIRECTOR RESIGNED DEREK REID

View Document

05/01/095 January 2009 DIRECTOR RESIGNED NEIL DAVIDSON

View Document

05/01/095 January 2009 DIRECTOR RESIGNED KEVIN COOPER

View Document

05/01/095 January 2009 DIRECTOR RESIGNED PATRICK CLARK

View Document

02/10/082 October 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 SECRETARY APPOINTED ROBERT BOARDMAN

View Document

29/02/0829 February 2008 Appointment Terminate, Director And Secretary Caroline Mary Godfrey Logged Form

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED CHRISTOPHER PAUL LITTLEMORE

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: C/O 15 ATHOLL CRESCENT EDINBURGH EH3 8HE

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

10/11/0610 November 2006 COMPANY NAME CHANGED SMC PARR LIMITED CERTIFICATE ISSUED ON 10/11/06

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: ELLIOT STREET MEWS 40 ELLIOT STREET GLASGOW G3 8DZ

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 FIN ASSIST IN SHARE ACQ 22/09/06 ALTER MEMORANDUM 22/09/06

View Document

02/10/062 October 2006 COMPANY NAME CHANGED PARR ARCHITECTS LIMITED CERTIFICATE ISSUED ON 02/10/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0524 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0516 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/11/05

View Document

09/02/059 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/02/059 February 2005 PARTIC OF MORT/CHARGE *****

View Document

09/02/059 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/059 February 2005 NC INC ALREADY ADJUSTED 01/12/04

View Document

09/02/059 February 2005 � NC 100/100000 01/12/04

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 130 SAINT VINCENT STREET GLASGOW STRATHCLYDE G2 5HF

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 COMPANY NAME CHANGED BLP 2004-86 LIMITED CERTIFICATE ISSUED ON 27/09/04

View Document

28/07/0428 July 2004 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