Parc Group (Uk) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 6, 2013)
  • all other documents available
  • 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

Details

Company type Private Limited Company, Active
Company Number 01499284
Record last updated Sunday, November 3, 2013 3:02:57 AM UTC
Official Address 11 South Street St Faith's
There are 25 companies registered at this street
Locality St Faith's
Region Hampshire, England
Postal Code PO91BU
Sector Temporary employment agency activities

Charts

Visits

PARC GROUP (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-101

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 29, 2013 Annual return Annual return
Financials Mar 6, 2013 Annual accounts Annual accounts
Registry Dec 5, 2012 Annual return Annual return
Financials May 3, 2012 Annual accounts Annual accounts
Registry Oct 26, 2011 Annual return Annual return
Financials Jun 27, 2011 Annual accounts Annual accounts
Registry Nov 3, 2010 Annual return Annual return
Financials Jun 9, 2010 Annual accounts Annual accounts
Registry Nov 3, 2009 Annual return Annual return
Financials May 6, 2009 Annual accounts Annual accounts
Registry Dec 5, 2008 Annual return Annual return
Registry Nov 28, 2008 Company name change Company name change
Registry Nov 27, 2008 Change of name certificate Change of name certificate
Registry Jan 3, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 21, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 21, 2007 Particulars of a mortgage or charge 1499... Particulars of a mortgage or charge 1499...
Registry Dec 17, 2007 Resignation of a secretary Resignation of a secretary
Registry Dec 17, 2007 Resignation of a director Resignation of a director
Registry Dec 17, 2007 Resignation of a director 1499... Resignation of a director 1499...
Registry Dec 17, 2007 Appointment of a director Appointment of a director
Registry Dec 15, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 15, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1499... Declaration of satisfaction in full or in part of a mortgage or charge 1499...
Registry Dec 15, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 4, 2007 Appointment of a woman Appointment of a woman
Registry Dec 4, 2007 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Oct 21, 2007 Annual accounts Annual accounts
Registry Oct 11, 2007 Annual return Annual return
Registry Mar 9, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 5, 2007 Annual accounts Annual accounts
Registry Oct 26, 2006 Annual return Annual return
Registry Jan 17, 2006 Resignation of a director Resignation of a director
Registry Jan 6, 2006 Resignation of one Executive and one Director (a man) Resignation of one Executive and one Director (a man)
Financials Oct 17, 2005 Annual accounts Annual accounts
Registry Oct 17, 2005 Annual return Annual return
Registry Jul 13, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 9, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 9, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 1499... Declaration of satisfaction in full or in part of a mortgage or charge 1499...
Registry Jul 9, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 15, 2004 Annual accounts Annual accounts
Registry Nov 15, 2004 Annual return Annual return
Financials Feb 27, 2004 Annual accounts Annual accounts
Registry Oct 7, 2003 Annual return Annual return
Financials Jan 23, 2003 Annual accounts Annual accounts
Registry Sep 24, 2002 Annual return Annual return
Registry Apr 11, 2002 Appointment of a secretary Appointment of a secretary
Registry Apr 11, 2002 Resignation of a secretary Resignation of a secretary
Registry Mar 31, 2002 Appointment of a man as Company Director and Secretary Appointment of a man as Company Director and Secretary
Registry Mar 31, 2002 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Mar 7, 2002 Annual accounts Annual accounts
Registry Oct 11, 2001 Annual return Annual return
Registry Jul 13, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 14, 2001 Annual accounts Annual accounts
Registry Oct 6, 2000 Annual return Annual return
Registry Feb 22, 2000 Annual return 1499... Annual return 1499...
Registry Dec 17, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 26, 1999 Annual accounts Annual accounts
Registry Nov 16, 1998 Annual return Annual return
Financials Nov 16, 1998 Annual accounts Annual accounts
Registry Nov 16, 1998 Director's particulars changed Director's particulars changed
Registry Jun 30, 1998 Appointment of a director Appointment of a director
Registry May 5, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 31, 1998 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 27, 1998 Appointment of a man as Director and Executive Appointment of a man as Director and Executive
Registry Dec 2, 1997 Change of name certificate Change of name certificate
Registry Oct 24, 1997 Annual return Annual return
Financials Oct 24, 1997 Annual accounts Annual accounts
Registry Jul 29, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 29, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 1499... Declaration of satisfaction in full or in part of a mortgage or charge 1499...
Registry Oct 10, 1996 Annual return Annual return
Financials Oct 10, 1996 Annual accounts Annual accounts
Registry Jun 12, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 1, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 14, 1996 Director resigned, new director appointed 1499... Director resigned, new director appointed 1499...
Registry Jan 23, 1996 Appointment of a man as Executive and Director Appointment of a man as Executive and Director
Financials Nov 14, 1995 Annual accounts Annual accounts
Registry Nov 14, 1995 Annual return Annual return
Registry Aug 3, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 26, 1995 Auditor's letter of resignation Auditor's letter of resignation
Registry Jun 22, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 14, 1995 Memorandum of association Memorandum of association
Registry Jun 8, 1995 Appointment of a man as Executive and Director Appointment of a man as Executive and Director
Registry Apr 26, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 13, 1995 Alter mem and arts Alter mem and arts
Registry Apr 12, 1995 Declaration by the directors of a holding company in relation to assistance for the acquisition of shares Declaration by the directors of a holding company in relation to assistance for the acquisition of shares
Registry Apr 12, 1995 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 12, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 12, 1995 Director resigned, new director appointed 1499... Director resigned, new director appointed 1499...
Registry Apr 6, 1995 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Apr 5, 1995 Resignation of a woman Resignation of a woman
Registry Oct 12, 1994 Location of register of members address changed Location of register of members address changed
Financials Oct 12, 1994 Annual accounts Annual accounts
Registry Oct 12, 1994 Annual return Annual return
Registry Oct 14, 1993 Annual return 1499... Annual return 1499...
Registry Oct 14, 1993 Director's particulars changed Director's particulars changed
Registry Oct 14, 1993 Location of register of members address changed Location of register of members address changed
Financials Oct 14, 1993 Annual accounts Annual accounts
Registry Oct 31, 1992 Annual return Annual return
Registry Oct 31, 1992 Director's particulars changed Director's particulars changed
Financials Oct 31, 1992 Annual accounts Annual accounts
Financials Jan 13, 1992 Annual accounts 1499... Annual accounts 1499...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)