PARRISH COURT DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/11/217 November 2021 Final Gazette dissolved following liquidation

View Document

07/11/217 November 2021 Final Gazette dissolved following liquidation

View Document

07/08/217 August 2021 Notice of final account prior to dissolution

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 1 ST. JAMES GATE NEWCASTLE UPON TYNE NE1 4AD

View Document

12/02/2012 February 2020 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 15/12/2019:LIQ. CASE NO.1

View Document

25/03/1925 March 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 15/12/2018:LIQ. CASE NO.1

View Document

08/02/188 February 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 15/12/2017:LIQ. CASE NO.1

View Document

06/01/176 January 2017 INSOLVENCY:PROGRESS REPORT ENDS 15/12/2016

View Document

20/01/1620 January 2016 COURT ORDER INSOLVENCY:APPOINTMENT OF LIQUIDATOR

View Document

20/01/1620 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

23/12/1523 December 2015 INSOLVENCY:RE PROGRESS REPORT 16/12/2014-15/12/2015

View Document

13/02/1513 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND SR5 3JN

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM PARRISH COURT UGC HOUSE 136-170 SHIELD'S ROAD NEWCASTLE UPON TYNE NE6 1DT

View Document

23/09/1423 September 2014 ORDER OF COURT - RESTORE AND WIND UP

View Document

23/09/1423 September 2014 ORDER OF COURT TO WIND UP

View Document

18/09/1218 September 2012 STRUCK OFF AND DISSOLVED

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR ATUL MALHOTRA

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAGMOHAN MALHOTRA

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

21/03/1121 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

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 APPOINTMENT TERMINATED, SECRETARY PAUL WRIGHT

View Document

10/03/1010 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY MANJU MALHOTRA

View Document

19/12/0819 December 2008 SECRETARY APPOINTED MR PAUL DAVID WRIGHT

View Document

02/05/082 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/11/9712 November 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/955 May 1995 REGISTERED OFFICE CHANGED ON 05/05/95 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

24/04/9524 April 1995 COMPANY NAME CHANGED BLASTOPEN LIMITED CERTIFICATE ISSUED ON 25/04/95

View Document

09/03/959 March 1995 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