R & J PARKER (BUILDING DESIGN CONSULTANTS) LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1022 September 2010 APPLICATION FOR STRIKING-OFF

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 24 April 2010

View Document

27/07/1027 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 24 April 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 22/06/09; NO CHANGE OF MEMBERS

View Document

17/12/0817 December 2008 24/04/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/04/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: G OFFICE CHANGED 21/04/07 HOME FARM COTTAGE SWANTON MORLEY ROAD WORTHING DEREHAM NORFOLK NR20 5HS

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/04/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/04/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/04/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/04/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/04/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: G OFFICE CHANGED 23/01/02 20 HIGH STREET DEREHAM NORFOLK NR19 1DR

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/04/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 24/04/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 24/04/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 24/04/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

17/11/9717 November 1997 REGISTERED OFFICE CHANGED ON 17/11/97 FROM: G OFFICE CHANGED 17/11/97 MOWLES LODGE ELSING LANE ETLING GREEN DEREHAM NORFOLK NR20 3EZ

View Document

16/07/9716 July 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 24/04/97

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 24/04/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 FULL ACCOUNTS MADE UP TO 24/04/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/04/94

View Document

13/07/9413 July 1994

View Document

13/07/9413 July 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/04/93

View Document

21/10/9321 October 1993

View Document

21/10/9321 October 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 24/04

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92 FROM: G OFFICE CHANGED 15/07/92 REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE, AVON BS25 1LZ

View Document

22/06/9222 June 1992 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