Parker Construction Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 7, 2001)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
M & P CONSTRUCTION SERVICES LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03584192 |
Record last updated |
Thursday, April 27, 2017 7:36:09 AM UTC |
Official Address |
6 Floor Thwe White House 111 New Street Ladywood
|
Locality |
Ladywood |
Region |
Birmingham, England |
Postal Code |
B24EU
|
Sector |
Other building completion |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 7, 2017 |
Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Jan 31, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Oct 31, 2011 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Jul 28, 2011 |
Liquidator's progress report
|  |
Registry |
Feb 7, 2011 |
Liquidator's progress report 3584...
|  |
Registry |
Aug 16, 2010 |
Liquidator's progress report
|  |
Registry |
Feb 2, 2010 |
Liquidator's progress report 3584...
|  |
Registry |
Jan 29, 2009 |
Statement of company's affairs
|  |
Registry |
Jan 29, 2009 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Jan 29, 2009 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jan 12, 2009 |
Change in situation or address of registered office
|  |
Registry |
Oct 13, 2008 |
Change in situation or address of registered office 3584...
|  |
Registry |
Jun 23, 2008 |
Annual return
|  |
Registry |
Jul 10, 2007 |
Annual return 3584...
|  |
Financials |
Apr 18, 2007 |
Annual accounts
|  |
Registry |
Jul 18, 2006 |
Annual return
|  |
Registry |
Mar 17, 2006 |
Particulars of a mortgage or charge
|  |
Financials |
Jan 31, 2006 |
Annual accounts
|  |
Registry |
Jul 12, 2005 |
Annual return
|  |
Financials |
Apr 5, 2005 |
Annual accounts
|  |
Registry |
Jul 20, 2004 |
Annual return
|  |
Financials |
Dec 2, 2003 |
Annual accounts
|  |
Registry |
Jul 30, 2003 |
Annual return
|  |
Financials |
Apr 18, 2003 |
Annual accounts
|  |
Registry |
Aug 13, 2002 |
Annual return
|  |
Registry |
Mar 27, 2002 |
Appointment of a man as Director and Builder
|  |
Financials |
Feb 28, 2002 |
Annual accounts
|  |
Financials |
Jul 7, 2001 |
Annual accounts 3584...
|  |
Registry |
Jun 26, 2001 |
Annual return
|  |
Registry |
Apr 2, 2001 |
Change in situation or address of registered office
|  |
Registry |
Aug 9, 2000 |
Annual return
|  |
Financials |
Jan 21, 2000 |
Annual accounts
|  |
Registry |
Jul 8, 1999 |
Annual return
|  |
Registry |
Sep 24, 1998 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 26, 1998 |
Appointment of a director
|  |
Registry |
Aug 26, 1998 |
Appointment of a secretary
|  |
Registry |
Jul 6, 1998 |
Company name change
|  |
Registry |
Jul 3, 1998 |
Change of name certificate
|  |
Registry |
Jul 2, 1998 |
Resignation of a secretary
|  |
Registry |
Jul 2, 1998 |
Change in situation or address of registered office
|  |
Registry |
Jul 2, 1998 |
Resignation of a director
|  |
Registry |
Jun 25, 1998 |
Two appointments: a man and a woman
|  |
Registry |
Jun 19, 1998 |
Two appointments: 2 companies
|  |