PARKERS IMPORT AND EXPORT LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 STRUCK OFF AND DISSOLVED

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 15 CAMBERWELL GROVE LONDON SE5 8JA

View Document

15/03/1915 March 2019 SECRETARY APPOINTED MS DERSEY MAUOTA MAMBO CAUMBA

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL PARKER

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARKER

View Document

05/02/195 February 2019 DISS40 (DISS40(SOAD))

View Document

03/02/193 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERSEY MAUOTA MAMBO CAUMBA

View Document

02/01/182 January 2018 17/11/17 STATEMENT OF CAPITAL GBP 100

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTONIO PARKER / 17/11/2017

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JERONOVIE TELMO JOSE DOS SANTOS

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HATAINY EPIFANIO SILVA AMARAL DOS SANTOS

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MS HATAINY EPIFANIO SILVA AMARAL DOS SANTOS

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR EDITH PARKER

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR JERONOVIE TELMO JOSE DOS SANTOS

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MS DERSEY MAUOTA MAMBO CAUMBA

View Document

10/02/1710 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

30/01/1630 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR APPOINTED MS EDITH PARKER

View Document

02/01/132 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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