PARSONS BUILDING SERVICES LIMITED

Company Documents

DateDescription
26/09/1326 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/06/1326 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2013

View Document

26/06/1326 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM ARGYLL HOUSE 158 RICHMOND PARK ROAD BOURNEMOUTH DORSET BH8 8TW

View Document

25/06/1225 June 2012 STATEMENT OF AFFAIRS/4.19

View Document

25/06/1225 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/06/1225 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY JOHN PARSONS

View Document

13/09/1113 September 2011 SECRETARY APPOINTED MR ANDREW MICHAEL CUDDY

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR ANDREW MICHAEL CUDDY

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PARSONS

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CUDDY

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ATHERTON

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAYMOND PARSONS / 14/07/2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RAYMOND PARSONS / 14/07/2010

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED RICHARD ALAN ATHERTON

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR ANDREW MICHAEL CUDDY

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BEVIS

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 SECRETARY APPOINTED MR JOHN RAYMOND PARSONS

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED SECRETARY ELSON COMPANY SECRETARIAL LIMITED

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: GISTERED OFFICE CHANGED ON 27/04/2009 FROM ELSON ACCOUNTANTS UNIT 1 14 ST CLEMENTS ROAD PARKSTONE POOLE DORSET BH15 3PD

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED JOHN RAYMOND PARSONS

View Document

13/02/0813 February 2008 COMPANY NAME CHANGED BOURNE GAS (BOURNEMOUTH) LIMITED CERTIFICATE ISSUED ON 13/02/08

View Document

29/01/0829 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: G OFFICE CHANGED 23/08/07 UNIT 1 14 ST CLEMENTS ROAD PARKSTONE POOLE DORSET BH15 3PD

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: G OFFICE CHANGED 21/06/07 UNIT 3 BROOM ROAD BUSINESS PARK BROOM ROAD POOLE DORSET BH12 4PA

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: G OFFICE CHANGED 19/12/03 14 ST CLEMENTS ROAD PARKSTONE POOLE DORSET BH15 3PD

View Document

07/10/037 October 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/022 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 � NC 1000/10000 29/02/

View Document

26/10/0026 October 2000 NC INC ALREADY ADJUSTED 29/02/00

View Document

20/10/0020 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/09/9927 September 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 08/09/99; NO CHANGE OF MEMBERS

View Document

13/03/9913 March 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/09/9830 September 1998 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 AUDITOR'S RESIGNATION

View Document

23/10/9723 October 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 REGISTERED OFFICE CHANGED ON 29/05/97 FROM: G OFFICE CHANGED 29/05/97 382B RINGWOOD ROAD PARKSTONE POOLE DORSEY BH12 3LT

View Document

13/02/9713 February 1997 COMPANY NAME CHANGED TOTAL HEATING SERVICES LIMITED CERTIFICATE ISSUED ON 14/02/97

View Document

29/01/9729 January 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 COMPANY NAME CHANGED ALLIANCETEK LIMITED CERTIFICATE ISSUED ON 21/11/95

View Document

16/11/9516 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995

View Document

16/11/9516 November 1995

View Document

16/11/9516 November 1995 NEW SECRETARY APPOINTED

View Document

16/11/9516 November 1995 SECRETARY RESIGNED

View Document

16/11/9516 November 1995 REGISTERED OFFICE CHANGED ON 16/11/95 FROM: G OFFICE CHANGED 16/11/95 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

16/11/9516 November 1995

View Document

08/09/958 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/958 September 1995 Incorporation

View Document


More Company Information