PARS C&I CONSULTANCY LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/03/1030 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 APPLICATION FOR STRIKING-OFF

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM GARBETTS ARNOLD HOUSE 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GHODRAT KALANI / 13/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

13/10/0813 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0723 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED VECTIS 444 LIMITED CERTIFICATE ISSUED ON 19/02/07

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/064 October 2006 Incorporation

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