PAR TECHNICAL SERVICES LTD

Company Documents

DateDescription
28/05/1928 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1912 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/195 March 2019 APPLICATION FOR STRIKING-OFF

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

01/12/141 December 2014 SECRETARY'S CHANGE OF PARTICULARS / STEVEN GARY MOTTS / 01/12/2014

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GARY MOTTS / 01/12/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/118 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GARY MOTTS / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM PLATER / 22/01/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/12/076 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/01/075 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 30/11/03; NO CHANGE OF MEMBERS

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 13 THE SPINNEY YATELEY HAMPSHIRE GU46 7SJ

View Document

13/12/0213 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/05/029 May 2002 COMPANY NAME CHANGED EMISSION INTERNET LIMITED CERTIFICATE ISSUED ON 09/05/02

View Document

11/12/0111 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

04/12/004 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 COMPANY NAME CHANGED EMMISSION INTERNET LIMITED CERTIFICATE ISSUED ON 08/12/99

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 SECRETARY RESIGNED

View Document

05/12/995 December 1999 REGISTERED OFFICE CHANGED ON 05/12/99 FROM: 13 THE SPINNEY YATELEY HAMPSHIRE GU46 7SJ

View Document

30/11/9930 November 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