PARSONS PROPERTIES LTD.

Company Documents

DateDescription
10/05/1310 May 2013 STRUCK OFF AND DISSOLVED

View Document

18/01/1318 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/08/1124 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/08/1112 August 2011 FIRST GAZETTE

View Document

26/06/0926 June 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/06/0912 June 2009 FIRST GAZETTE

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR SANDRA ROBERTSON

View Document

10/04/0810 April 2008 SECRETARY APPOINTED JAMIE BENNETT

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED JOHN BENNETT

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY MARGARET HUNTER

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/10/0613 October 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/12/0520 December 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/01/0425 January 2004 REGISTERED OFFICE CHANGED ON 25/01/04 FROM:
18 CROWHILL ROAD
BISHOPBRIGGS
GLASGOW
G64 1QY

View Document

13/01/0413 January 2004 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/04/032 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/032 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 PARTIC OF MORT/CHARGE *****

View Document

15/08/0215 August 2002 PARTIC OF MORT/CHARGE *****

View Document

15/08/0215 August 2002 PARTIC OF MORT/CHARGE *****

View Document

02/08/022 August 2002 PARTIC OF MORT/CHARGE *****

View Document

10/07/0210 July 2002 PARTIC OF MORT/CHARGE *****

View Document

02/07/022 July 2002 PARTIC OF MORT/CHARGE *****

View Document

28/06/0228 June 2002 PARTIC OF MORT/CHARGE *****

View Document

28/05/0228 May 2002 PARTIC OF MORT/CHARGE *****

View Document

28/05/0228 May 2002 PARTIC OF MORT/CHARGE *****

View Document

13/07/0113 July 2001 NEW SECRETARY APPOINTED

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 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