BAE HEATHROW PARKING LTD

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/08/1126 August 2011 APPLICATION FOR STRIKING-OFF

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM CAPITAL PLACE 120 BATH ROAD HEATHROW MIDDLESEX UB3 5AN

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/10/1023 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

23/10/1023 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JEYARAJAH PALANIANDY / 15/06/2010

View Document

23/10/1023 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. JEYARAJAH PALANIANDY / 15/06/2010

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/09 FROM: GISTERED OFFICE CHANGED ON 25/08/2009 FROM FLAT 7, KINGS COURT 575, BATH ROAD WEST DRAYTON WEST DRAYTON MIDDLESEX UB7 0EH ENGLAND

View Document

06/08/096 August 2009 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