NEWPARCS PROPERTY GROUP LIMITED

Company Documents

DateDescription
31/08/1031 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/06/102 June 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/05/104 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 APPLICATION FOR STRIKING-OFF

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CONNEARN

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/01/0818 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0510 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: G OFFICE CHANGED 17/08/04 1ST FLOOR 87-89 LEE LANE, HORWICH BOLTON LANCASHIRE BL6 7AU

View Document

16/08/0416 August 2004 COMPANY NAME CHANGED NEWPARCS PROJECT MANAGEMENT LTD. CERTIFICATE ISSUED ON 16/08/04

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0330 September 2003 � NC 100/100000 22/09/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 COMPANY NAME CHANGED PPP INVESTMENTS NO.2 LIMITED CERTIFICATE ISSUED ON 16/10/02

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 EXEMPTION FROM APPOINTING AUDITORS 28/10/00

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

17/04/9917 April 1999 SECRETARY RESIGNED

View Document

17/04/9917 April 1999 NEW SECRETARY APPOINTED

View Document

31/03/9931 March 1999 Incorporation

View Document

31/03/9931 March 1999 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