PARKING CONTROL MANAGEMENT (CENTRAL SERVICES) LIMITED

Company Documents

DateDescription
05/02/225 February 2022 Final Gazette dissolved following liquidation

View Document

05/02/225 February 2022 Final Gazette dissolved following liquidation

View Document

05/11/215 November 2021 Return of final meeting in a creditors' voluntary winding up

View Document

19/06/1319 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2013

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM
10 FURNIVAL STREET
LONDON
EC4A 1YH

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM
55 STATION ROAD
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 1QL
UNITED KINGDOM

View Document

20/06/1220 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/06/1220 June 2012 STATEMENT OF AFFAIRS/4.19

View Document

20/06/1220 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL LOUISE FURNISS / 17/05/2012

View Document

16/05/1216 May 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET FURNISS / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL LOUISE FURNISS / 16/05/2012

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM
1 NELSON STREET
SOUTHEND ON SEA
ESSEX
SS1 1EG
UNITED KINGDOM

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

07/07/117 July 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET FURNISS / 05/02/2010

View Document

10/03/1010 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL LOUISE FURNISS / 05/02/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

28/02/0828 February 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