PARSONS PEEBLES MACHINES LIMITED

Company Documents

DateDescription
22/02/1122 February 2011 STRUCK OFF AND DISSOLVED

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

01/12/091 December 2009 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009101,00008208

View Document

27/04/0927 April 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2009:LIQ. CASE NO.1

View Document

21/03/0821 March 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2009:LIQ. CASE NO.1

View Document

10/04/0710 April 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

11/05/0611 May 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/06/0514 June 2005 STATEMENT OF AFFAIRS

View Document

29/03/0529 March 2005 APPOINTMENT OF RECEIVER/MANAGER

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 60-62 OLD LONDON ROAD KINGSTON UPON THAMES KT2 6QZ

View Document

15/09/0415 September 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

23/08/0323 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 10 FOSTER LANE LONDON EC2V 6HR

View Document

21/12/0221 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 Resolutions

View Document

18/12/0218 December 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0218 December 2002

View Document

17/12/0217 December 2002 COMPANY NAME CHANGED M M & S (2913) LIMITED CERTIFICATE ISSUED ON 17/12/02

View Document

15/07/0215 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/0215 July 2002 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