Q-PARK DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/05/1910 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 72 MERRION STREET LEEDS LS2 8LW

View Document

19/10/1819 October 2018 SAIL ADDRESS CREATED

View Document

15/10/1815 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/10/1815 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

15/10/1815 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/07/185 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045433440005

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045433440005

View Document

01/11/171 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045433440004

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

06/05/166 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/09/1515 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045433440004

View Document

14/05/1514 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/05/1413 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD POWELL

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 COMPANY BUSINESS 17/10/2012

View Document

16/05/1216 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/11/1125 November 2011 ENTER INTO CREDIT AGREEMENT 11/11/2011

View Document

09/11/119 November 2011 ARTICLES OF ASSOCIATION

View Document

09/05/119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR THEO THUIS

View Document

20/05/1020 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

11/12/0911 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/12/0910 December 2009 CREDIT AGREEMENT-ACCESSION AND AMENDMENT AGREEMENT 25/11/2009

View Document

09/11/099 November 2009 ALTER ARTICLES 22/10/2009

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MR STEVEN MARK ELLIS

View Document

25/09/0925 September 2009 SECRETARY APPOINTED MR STEVEN MARK ELLIS

View Document

07/05/097 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RICHARD IAN TAYLOR LOGGED FORM

View Document

23/10/0823 October 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD IAN TAYLOR

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED SECRETARY ADAM BIDDER

View Document

18/07/0818 July 2008 31/12/06 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM BIDDER / 08/11/2007

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 SEC APT 01/10/07

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0725 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

14/10/0614 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

31/01/0331 January 2003 £ NC 100/1000 27/01/03

View Document

31/01/0331 January 2003 NC INC ALREADY ADJUSTED 27/01/03

View Document

31/01/0331 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/0331 January 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

29/01/0329 January 2003 COMPANY NAME CHANGED HAMSARD 2597 LIMITED CERTIFICATE ISSUED ON 29/01/03

View Document

24/09/0224 September 2002 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