PARS TECHNOLOGY LIMITED

Company Documents

DateDescription
11/04/1311 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2013

View Document

23/02/1223 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00005766

View Document

15/02/1215 February 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00005766

View Document

15/09/1115 September 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/08/2011:LIQ. CASE NO.1

View Document

17/05/1117 May 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

13/05/1113 May 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

21/04/1121 April 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/03/111 March 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00005766

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM SOVEREIGN HOUSE 15 TOWCESTER ROAD OLD STRATFORD MILTON KEYNES MK19 6AN

View Document

18/02/1118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

05/05/105 May 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

05/05/095 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0620 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/067 June 2006 ADOPT MEM AND ARTS 04/05/06 AUTH ALLOT OF SECURITY 04/05/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/08/032 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/04/03

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/04/99

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

15/09/9715 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/9715 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/971 April 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

04/07/964 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/963 April 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 SECRETARY RESIGNED

View Document

18/04/9518 April 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08

View Document

04/04/954 April 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/07/948 July 1994 NEW SECRETARY APPOINTED

View Document

05/07/945 July 1994 � NC 2000/50000 27/06/94

View Document

05/07/945 July 1994 NC INC ALREADY ADJUSTED 27/06/94

View Document

25/05/9425 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 REGISTERED OFFICE CHANGED ON 14/04/94 FROM: 47 REDDING GROVE CROWNHILL MILTON KEYNES MK8 0DH

View Document

13/04/9413 April 1994 SECRETARY RESIGNED

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 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