PARK ROW GROUP LIMITED

Company Documents

DateDescription
30/06/1430 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/06/1430 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

30/06/1430 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/06/1430 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1430 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/06/1430 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM
C/O C/O AMBANT LIMITED
MARLOW HOUSE FIFTH FLOOR
1A LLOYDS AVENUE
LONDON
EC3N 3AA
UNITED KINGDOM

View Document

23/05/1423 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/05/1423 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

23/05/1423 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1310 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 SAIL ADDRESS CHANGED FROM:
AMBANT LIMITED
LLOYDS AVENUE HOUSE 6 LLOYDS AVENUE
LONDON
EC3N 3AX

View Document

25/04/1325 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM C/O 6TH FLOOR 14 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS UNITED KINGDOM

View Document

09/10/129 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/03/1230 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM ROYAL LIVER BUILDING LIVERPOOL MERSEYSIDE L3 1HT

View Document

07/04/117 April 2011 DIRECTOR APPOINTED PHILIP JAMES GRANT

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTTER

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN DOBSON

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN BAILEY

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM CONNOLLY

View Document

07/04/117 April 2011 SAIL ADDRESS CREATED

View Document

07/04/117 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 SECRETARY APPOINTED HELEN COPPELL

View Document

07/04/117 April 2011 DIRECTOR APPOINTED STEVEN CRABB

View Document

04/04/114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

25/03/1125 March 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/03/1125 March 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

25/03/1125 March 2011 REREG PLC TO PRI; RES02 PASS DATE:25/03/2011

View Document

25/03/1125 March 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/11/109 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

18/06/1018 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE MCGREGOR

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SPRUNG

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR CAROL HARDY

View Document

07/10/097 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES DOBSON / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SPRUNG / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MCGREGOR / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN SCOTTER / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL MARGARET HARDY / 05/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BAILEY / 05/10/2009

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN BURNETT

View Document

16/07/0916 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 DIRECTOR'S PARTICULARS MARTIN BAILEY

View Document

20/10/0820 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR GEORGE MCGREGOR

View Document

02/09/082 September 2008 DIRECTOR RESIGNED PETER DENHEEN

View Document

12/05/0812 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/03/084 March 2008 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 AUDITOR'S RESIGNATION

View Document

04/10/054 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 RETURN MADE UP TO 03/10/03; CHANGE OF MEMBERS; AMEND

View Document

11/05/0411 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 80 CANNON STREET LONDON EC4N 6HL

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

02/03/032 March 2003 amending res passed 07/05/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 03/10/02; BULK LIST AVAILABLE SEPARATELY;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/11/0218 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0218 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0218 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 � NC 14532292/50000000 07/

View Document

07/05/027 May 2002 COMPANY NAME CHANGED BIRCHIN INTERNATIONAL PLC CERTIFICATE ISSUED ON 07/05/02

View Document

07/05/027 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

22/04/0222 April 2002 LISTING OF PARTICULARS

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 RETURN MADE UP TO 03/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/05/013 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 6 LOMBARD STREET, LONDON, EC3V 9AA

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 03/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

05/10/005 October 2000 NC DEC ALREADY ADJUSTED 10/12/99

View Document

05/10/005 October 2000 NC INC ALREADY ADJUSTED 10/12/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 03/10/99; BULK LIST AVAILABLE SEPARATELY

View Document

08/05/008 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/04/00

View Document

28/04/0028 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

27/04/0027 April 2000 ALTERARTICLES10/12/99

View Document

22/04/0022 April 2000 S-DIV 10/12/99

View Document

24/03/0024 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: EAPSIDE HOUSE, 138 CHEAPSIDE, LONDON, EC2V 6BJ

View Document

20/01/0020 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9917 December 1999 ADOPTARTICLES10/12/99

View Document

17/12/9917 December 1999 � NC 15000000/14532292 10/

View Document

23/11/9923 November 1999 PROSPECTUS

View Document

13/10/9913 October 1999 RETURN MADE UP TO 03/10/99; NO CHANGE OF MEMBERS

View Document

08/10/998 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9912 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/9916 May 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

31/03/9931 March 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/03/99

View Document

19/02/9919 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 AUDITOR'S RESIGNATION

View Document

20/10/9820 October 1998 RETURN MADE UP TO 03/10/98; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: RCHIN COURT, 20 BIRCHIN LANE, LONDON, EC3V 9DJ

View Document

03/06/983 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9829 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

24/04/9824 April 1998 ALTER MEM AND ARTS 21/04/98

View Document

24/04/9824 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/04/98

View Document

24/04/9824 April 1998 � NC 5000000/8000000 21/04/98

View Document

24/04/9824 April 1998 NC INC ALREADY ADJUSTED 21/04/98

View Document

24/04/9824 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/04/98

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9831 March 1998 PROSPECTUS

View Document

27/02/9827 February 1998 RETURN MADE UP TO 03/10/97; BULK LIST AVAILABLE SEPARATELY

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 NC INC ALREADY ADJUSTED 19/09/97

View Document

21/10/9721 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/09/97

View Document

21/10/9721 October 1997 NC INC ALREADY ADJUSTED 19/09/97

View Document

01/10/971 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/09/97

View Document

23/09/9723 September 1997 RE SHARE OPTION SCHEME 19/09/97

View Document

23/09/9723 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/09/97

View Document

23/09/9723 September 1997 � NC 2000000/5000000 19/0

View Document

23/09/9723 September 1997 ALTER MEM AND ARTS 19/09/97

View Document

19/09/9719 September 1997 COMPANY NAME CHANGED RUSHMERE WYNNE GROUP PLC CERTIFICATE ISSUED ON 19/09/97

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 PROSPECTUS

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: 5 HARMILL, GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE LU7 8FF

View Document

23/06/9723 June 1997 NEW SECRETARY APPOINTED

View Document

23/06/9723 June 1997 SECRETARY RESIGNED

View Document

27/04/9727 April 1997 SHARES AGREEMENT OTC

View Document

21/04/9721 April 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/03/97

View Document

21/04/9721 April 1997 � NC 1500000/2000000 27/03/97

View Document

21/04/9721 April 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/03/97

View Document

21/04/9721 April 1997 NC INC ALREADY ADJUSTED 27/03/97

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

17/03/9717 March 1997 PROSPECTUS

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 RETURN MADE UP TO 03/10/96; BULK LIST AVAILABLE SEPARATELY

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

02/11/962 November 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED

View Document

03/07/963 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/963 July 1996 SECRETARY RESIGNED

View Document

05/02/965 February 1996 REGISTERED OFFICE CHANGED ON 05/02/96 FROM: VALIER HOUSE, 21 HIGH STREET, LEIGHTON BUZZARD, BEDFORDSHIRE LU7 7DN

View Document

22/01/9622 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/968 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/01/968 January 1996 � NC 100000/1500000 27/11/95

View Document

08/01/968 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 NC INC ALREADY ADJUSTED 27/11/95

View Document

08/01/968 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996 S-DIV 27/11/95

View Document

08/01/968 January 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 PROSPECTUS

View Document

30/11/9530 November 1995 APPLICATION COMMENCE BUSINESS

View Document

30/11/9530 November 1995 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

28/11/9528 November 1995 COMPANY NAME CHANGED MARKETCOIN PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 28/11/95

View Document

21/11/9521 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: MITCHELL LANE, BRISTOL, BS1 6BU

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/953 October 1995 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