PARRODA DIE AND MOULD SERVICES LIMITED

Company Documents

DateDescription
25/06/1025 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/03/1025 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/03/1012 March 2010 INSOLVENCY:SOS CERT RELEASE OF LIQUIDATOR

View Document

18/12/0918 December 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

06/12/096 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/12/096 December 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

20/11/0920 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2009

View Document

05/08/095 August 2009 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

17/07/0917 July 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

09/05/099 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2009

View Document

29/10/0829 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2008

View Document

23/09/0823 September 2008 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

23/09/0823 September 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/09/0822 September 2008 INSOLVENCY:MISCELLANEOUS ;- SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR

View Document

15/09/0815 September 2008 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

06/11/076 November 2007 APPOINTMENT OF LIQUIDATOR

View Document

06/11/076 November 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/11/076 November 2007 STATEMENT OF AFFAIRS

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: UNIT 14 POWKE LANE INDUSTRIAL ESTATE POWKE LANE,ROWLEY REGIS WEST MIDLANDS B65 0AH

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/03/0722 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

07/08/067 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 CONS & DIV ABCD SHARES 26/01/06

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/12/0118 December 2001 S366A DISP HOLDING AGM 01/11/01

View Document

18/12/0118 December 2001 S366A DISP HOLDING AGM 01/11/01

View Document

18/12/0118 December 2001 S386 DISP APP AUDS 01/11/01

View Document

18/12/0118 December 2001 S386 DISP APP AUDS 01/11/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

06/09/006 September 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/08/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: UNIT 14 POWKE LANE ROWLEY REGIS WEST MIDLANDS B65 0AH

View Document

09/07/999 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

06/07/996 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/996 July 1999 Incorporation

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