PARC FERME LIMITED

Company Documents

DateDescription
16/04/1416 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2014

View Document

18/04/1318 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/04/1318 April 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

18/04/1318 April 2013 COURT ORDER INSOLVENCY:APPOINTMENT OF LIQUIDATOR

View Document

17/04/1317 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2013

View Document

30/03/1230 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/03/1230 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/03/1230 March 2012 STATEMENT OF AFFAIRS/4.19

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM
62-64 NEW ROAD
BASINGSTOKE
HAMPSHIRE
RG21 7PW

View Document

06/06/116 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/10/1011 October 2010 ARTICLES OF ASSOCIATION

View Document

08/09/108 September 2010 ADOPT ARTICLES 11/08/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/04/1023 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/078 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

26/06/0626 June 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07

View Document

25/04/0625 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 VARYING SHARE RIGHTS AND NAMES

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0313 May 2003 COMPANY NAME CHANGED
SHORTHOUSE E LIMITED
CERTIFICATE ISSUED ON 13/05/03

View Document

17/04/0317 April 2003 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