PARS ENGINEERING LIMITED

Company Documents

DateDescription
08/06/128 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

24/05/1124 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

24/05/1124 May 2011 SECRETARY APPOINTED DR. EBRAHIM GOLZAR-SOUFIANI

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY PARVIN SAYAD-MOGHARAB

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 72-74 NOTTING HILL GATE LONDON W11 3HT UNITED KINGDOM

View Document

12/06/1012 June 2010 REGISTERED OFFICE CHANGED ON 12/06/2010 FROM 22 KINGSWOOD ROAD ILFORD ESSEX IG3 8UE UNITED KINGDOM

View Document

27/04/1027 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 47 MEADS LANE ILFORD ESSEX IG3 8QL

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PARVIN SAYAD-MOGHARAB / 01/12/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR EBRAHIM GOLZAR SOUFIANI / 01/01/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: G OFFICE CHANGED 17/11/06 22 KINGSWOOD ROAD GOODMAYES ILFORD ESSEX IG3 8UE

View Document

16/06/0616 June 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/04/9814 April 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/10/9721 October 1997 REGISTERED OFFICE CHANGED ON 21/10/97 FROM: G OFFICE CHANGED 21/10/97 52 MERSEA HOUSE HARTS LANE BARKING ESSEX IG11 8LW

View Document

02/07/972 July 1997 NEW SECRETARY APPOINTED

View Document

02/07/972 July 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 SECRETARY RESIGNED

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996

View Document

11/04/9611 April 1996 REGISTERED OFFICE CHANGED ON 11/04/96 FROM: G OFFICE CHANGED 11/04/96 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

29/03/9629 March 1996 Incorporation

View Document

29/03/9629 March 1996 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