PARKSIDE CONSULTING LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 Application to strike the company off the register

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

25/09/1225 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

13/09/1113 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/09/2010

View Document

08/09/108 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/09/2010

View Document

12/08/1012 August 2010 ARTICLES OF ASSOCIATION

View Document

21/06/1021 June 2010 ALTER ARTICLES 04/01/2010

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

12/01/1012 January 2010 ADOPT ARTICLES 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

09/11/099 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

11/09/0911 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM:
3RD FLOOR BEAUMONT HOUSE
KENSINGTON VILLAGE
AVONMORE ROAD
LONDON W14 4TS

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM:
3 SHORTLANDS
LONDON
W6 8JH

View Document

03/11/043 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

28/05/0428 May 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 COMPANY NAME CHANGED
THE HOT FACTOR LIMITED
CERTIFICATE ISSUED ON 08/09/03

View Document

07/06/037 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0329 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

17/04/0317 April 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM:
37 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9HN

View Document

27/09/0227 September 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM:
2 MOREWOOD CLOSE
SEVENOAKS
KENT TN13 2HU

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

03/04/013 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM:
CRWYS HOUSE
33 CRWYS ROAD
CARDIFF
SOUTH GLAMORGAN CF24 4YF

View Document

20/10/0020 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 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