PARRY AND SHERLOCK LIMITED

Company Documents

DateDescription
27/11/1227 November 2012 STRUCK OFF AND DISSOLVED

View Document

14/08/1214 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1117 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

03/06/113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/06/113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/06/113 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/12/1016 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

05/05/105 May 2010 DISS40 (DISS40(SOAD))

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/09/0922 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0922 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/09 FROM: CLARKE POOLE ACCOUNTANTS 150 WALLASEY ROAD LISCARD WALLASEY MERSEYSIDE CH44 2AF UNITED KINGDOM

View Document

11/09/0811 September 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0811 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/08 FROM: 344 CLEVELAND STREET BIRKENHEAD WIRRAL MERSEYSIDE CH41 8EG

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/08 FROM: CLARKE POOLE ACCOUNTANTS 150 WALLASEY ROAD LISCARD WALLASEY MERSEYSIDE CH44 2AF UNITED KINGDOM

View Document

11/09/0811 September 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

11/09/0811 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/09/088 September 2008 DIRECTOR RESIGNED KEITH MATHER

View Document

05/09/085 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0816 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0720 August 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: PARK ENTRANCE GARAGE 2 PARK ROAD NORTH BIRKENHEAD MERSEYSIDE CH41 4EZ

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/07/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/026 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 AUDITOR'S RESIGNATION

View Document

05/04/025 April 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/04/024 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/07/9419 July 1994

View Document

19/07/9419 July 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/07/9223 July 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

07/08/917 August 1991

View Document

07/08/917 August 1991 11/07/91 NO MEM CHANGE NOF

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/08/9014 August 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/03/897 March 1989 ACCOUNTING REF. DATE EXT FROM 15/03 TO 31/03

View Document

19/08/8819 August 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 15/03/88

View Document

15/10/8715 October 1987 REGISTERED OFFICE CHANGED ON 15/10/87 FROM: G OFFICE CHANGED 15/10/87 PARK ENTRANCE GARAGE PARK ROAD NORTH BIRKENHEAD WIRRAL

View Document

04/09/874 September 1987 FULL ACCOUNTS MADE UP TO 15/03/87

View Document

04/09/874 September 1987 RETURN MADE UP TO 11/06/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/8715 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/8715 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/8715 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/8711 June 1987 REGISTERED OFFICE CHANGED ON 11/06/87 FROM: G OFFICE CHANGED 11/06/87 283 CLEVELAND STREET BIRKENHEAD

View Document

20/05/8720 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/864 October 1986 FULL ACCOUNTS MADE UP TO 15/03/86

View Document

04/10/864 October 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

03/09/683 September 1968 CERTIFICATE OF INCORPORATION

View Document

03/09/683 September 1968 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