PARSONS TRADE LIMITED

Company Documents

DateDescription
29/05/1429 May 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/08/132 August 2013 PREVSHO FROM 31/12/2013 TO 23/05/2013

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
INSOL HOUSE 39 STATION ROAD
LUTTERWORTH
LEICESTERSHIRE
LE17 4AP

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM
11 DORCAN BUSINESS VILLAGE
MURDOCK ROAD DORCAN
SWINDON
WILTSHIRE
SN3 5HY
ENGLAND

View Document

11/06/1311 June 2013 DECLARATION OF SOLVENCY

View Document

11/06/1311 June 2013 SPECIAL RESOLUTION TO WIND UP

View Document

11/06/1311 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/01/139 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/139 January 2013 COMPANY NAME CHANGED PARSONS TRADING LIMITED
CERTIFICATE ISSUED ON 09/01/13

View Document

03/01/133 January 2013 CHANGE OF NAME 22/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/11/128 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM UNIT 7A KINGSDOWN ORCHARD HYDE ROAD SWINDON WILTS SN2 7RR

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR JOHN CHARLES GRIFFITHS

View Document

17/12/1017 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MYRA PARSONS / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GILLESPIE PARSONS / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER COLIN CAVENDISH HUNTER / 23/11/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/12/0728 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0728 December 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0721 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: G OFFICE CHANGED 03/10/06 PO BOX 995 PURTON SWINDON WILTSHIRE SN5 4WE

View Document

22/08/0622 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/11/974 November 1997 AUDITOR'S RESIGNATION

View Document

10/12/9610 December 1996 RETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/10/9619 October 1996 AUDITOR'S RESIGNATION

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/10/9524 October 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

19/12/9419 December 1994 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/02/9413 February 1994 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/06/939 June 1993 NC INC ALREADY ADJUSTED 22/02/93

View Document

27/01/9327 January 1993 RETURN MADE UP TO 02/11/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 02/11/91; CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/11/9112 November 1991 REGISTERED OFFICE CHANGED ON 12/11/91 FROM: G OFFICE CHANGED 12/11/91 RISBOROUGH HOUSE 38-40 SYCAMORE ROAD AMERSHAM BUCKS HP6 5DZ

View Document

09/04/919 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/01/9118 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9118 January 1991 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED

View Document

22/02/8922 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/01/8924 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/8910 January 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/11/88

View Document

10/01/8910 January 1989 NC INC ALREADY ADJUSTED

View Document

05/01/895 January 1989 COMPANY NAME CHANGED RINGONE LIMITED CERTIFICATE ISSUED ON 06/01/89

View Document

05/01/895 January 1989 REGISTERED OFFICE CHANGED ON 05/01/89 FROM: G OFFICE CHANGED 05/01/89 2 BACHES STREET LONDON N1 6UB

View Document

05/01/895 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/8815 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/8815 December 1988 ALTER MEM AND ARTS 101188

View Document

02/11/882 November 1988 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