F C PARSONS & COMPANY LTD.

Company Documents

DateDescription
07/05/147 May 2014 SAIL ADDRESS CREATED

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM
TRINITY HOUSE 3 BULLACE LANE
DARTFORD
KENT
DA1 1BB
UNITED KINGDOM

View Document

30/04/1430 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/04/1430 April 2014 SPECIAL RESOLUTION TO WIND UP

View Document

30/04/1430 April 2014 DECLARATION OF SOLVENCY

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 COMPANY NAME CHANGED KETCHUM MANUFACTURING CO LTD.
CERTIFICATE ISSUED ON 14/06/13

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM
WHITE LODGE
TADWORTH STREET
TADWORTH
SURREY
KT20 5RE

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/10/1212 October 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

12/09/1212 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1121 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/09/1127 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1029 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/12/085 December 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 DIRECTOR AND SECRETARY'S PARTICULARS ROMA KIME

View Document

08/11/078 November 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0515 September 2005 RETURN MADE UP TO 11/09/05; NO CHANGE OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0422 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

28/09/0328 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/11/011 November 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/09/0027 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/09/9917 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/09/9823 September 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

09/10/979 October 1997 COMPANY NAME CHANGED F.C.PARSONS AND COMPANY LIMITED CERTIFICATE ISSUED ON 10/10/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

29/08/9729 August 1997 NEW SECRETARY APPOINTED

View Document

29/08/9729 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/09/9626 September 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/10/954 October 1995 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/12/9415 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9427 October 1994 RETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

17/09/9317 September 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/02/9323 February 1993 AUDITOR'S RESIGNATION

View Document

24/01/9324 January 1993 NC INC ALREADY ADJUSTED 21/10/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 11/09/92; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

08/02/918 February 1991 252 366 386 11/01/91

View Document

10/10/9010 October 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/09/8925 September 1989 RETURN MADE UP TO 11/09/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/10/8811 October 1988 RETURN MADE UP TO 12/09/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

04/05/884 May 1988 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 REGISTERED OFFICE CHANGED ON 04/05/88 FROM: 140, STREATHAM HILL, LONDON SW2

View Document

27/08/8727 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/01/877 January 1987 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

19/08/8319 August 1983 ANNUAL RETURN MADE UP TO 28/07/83

View Document

24/08/8224 August 1982 ANNUAL RETURN MADE UP TO 05/08/82

View Document

27/10/8127 October 1981 ANNUAL RETURN MADE UP TO 27/08/81

View Document

02/09/802 September 1980 ANNUAL RETURN MADE UP TO 09/08/80

View Document

03/08/433 August 1943 CERTIFICATE OF INCORPORATION

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