PARKINS ENGINEERING LIMITED

Company Documents

DateDescription
07/09/067 September 2006 DISSOLVED

View Document

07/06/067 June 2006 ADMINISTRATION TO DISSOLUTION

View Document

06/01/066 January 2006 ADMINISTRATORS PROGRESS REPORT

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: G OFFICE CHANGED 29/09/05 K P M G CORPORATE RECOVERY PLYM HOUSE 3 LONGBRIDGE ROAD PLYMOUTH DEVON PL6 8LT

View Document

06/07/056 July 2005 ADMINISTRATORS PROGRESS REPORT

View Document

04/07/054 July 2005 EXTENSION OF ADMINISTRATION

View Document

05/01/055 January 2005 ADMINISTRATORS PROGRESS REPORT

View Document

04/08/044 August 2004 STATEMENT OF PROPOSALS

View Document

16/07/0416 July 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: G OFFICE CHANGED 11/06/04 KPMG CORPORATE RECOVERY PLYM HOUSE 3 LONGBRIDGE ROAD PLYMOUTH DEVON PL6 8LT

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: G OFFICE CHANGED 11/06/04 HILL BARTON BUSINESS PARK SIDMOUTH ROAD CLYST ST MARY EXETER DEVON EX5 1BP

View Document

10/06/0410 June 2004 APPOINTMENT OF ADMINISTRATOR

View Document

28/05/0428 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 AUDITOR'S RESIGNATION

View Document

13/03/0413 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 AUDITOR'S RESIGNATION

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9917 February 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/09/9817 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/03/9521 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS

View Document

04/10/944 October 1994 PARTICULARS OF MORTGAGE/CHARGE

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