PARKHILL CONTRACT SOLUTIONS LIMITED

Company Documents

DateDescription
30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 3 WEST CRAIBSTONE STREET ABERDEEN AB11 6YW SCOTLAND

View Document

30/03/1630 March 2016 COURT ORDER NOTICE OF WINDING UP

View Document

30/03/1630 March 2016 NOTICE OF WINDING UP ORDER

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 40 PARKHILL AVENUE DYCE ABERDEEN AB21 7FP

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/10/1429 October 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/11/1319 November 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/11/1214 November 2012 DISS40 (DISS40(SOAD))

View Document

13/11/1213 November 2012 Annual return made up to 1 July 2011 with full list of shareholders

View Document

13/11/1213 November 2012 Annual return made up to 1 July 2010 with full list of shareholders

View Document

13/11/1213 November 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME THOMAS JAMES MACDONALD / 01/07/2010

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/09/1023 September 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/102 July 2010 FIRST GAZETTE

View Document

09/01/109 January 2010 DISS40 (DISS40(SOAD))

View Document

07/01/107 January 2010 Annual return made up to 1 July 2009 with full list of shareholders

View Document

06/11/096 November 2009 FIRST GAZETTE

View Document

22/07/0822 July 2008 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

01/07/081 July 2008 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