Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Nuparc LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 7, 2015)
  • shareholder details and share percentages
  • 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

Financials

SHORELINE RECRUITMENT SERVICES LIMITED
PARC UK LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 01474628
Record last updated Friday, January 19, 2018 1:43:05 AM UTC
Official Address Price Bailey LLp Tennyson House Cambridge Business Park Cb40wz East Chesterton
There are 2 companies registered at this street
Postal Code CB40WZ
Sector Temporary employment agency activities

Charts

Visits

NUPARC LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Dec 18, 2017 Change of registered office address Change of registered office address
Registry Oct 31, 2017 Insolvency Insolvency
Registry Oct 31, 2017 Insolvency 7977528... Insolvency 7977528...
Registry Oct 24, 2017 Insolvency Insolvency
Registry Oct 3, 2017 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 3, 2017 Resolution Resolution
Notices Sep 21, 2017 Appointment of liquidators Appointment of liquidators
Notices Sep 21, 2017 Resolutions for winding-up Resolutions for winding-up
Financials May 26, 2017 Annual accounts Annual accounts
Registry Nov 29, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Sep 30, 2016 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Financials Dec 19, 2015 Annual accounts Annual accounts
Registry Oct 15, 2015 Annual return Annual return
Financials Jan 7, 2015 Annual accounts Annual accounts
Registry Oct 20, 2014 Annual return Annual return
Financials Mar 17, 2014 Annual accounts Annual accounts
Registry Jan 29, 2014 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 15, 2013 Annual return Annual return
Financials Mar 6, 2013 Annual accounts Annual accounts
Registry Dec 4, 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 May 21, 2010 Annual accounts Annual accounts
Registry Nov 3, 2009 Annual return Annual return
Financials May 6, 2009 Annual accounts Annual accounts
Registry Dec 4, 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 1753159... Particulars of a mortgage or charge 1753159...
Registry Dec 17, 2007 Resignation of a person Resignation of a person
Registry Dec 17, 2007 Resignation of a person 1944722... Resignation of a person 1944722...
Registry Dec 17, 2007 Resignation of a secretary Resignation of a secretary
Registry Dec 17, 2007 Appointment of a person Appointment of a person
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 1945197... Declaration of satisfaction in full or in part of a mortgage or charge 1945197...
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 1945197... Declaration of satisfaction in full or in part of a mortgage or charge 1945197...
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 Oct 11, 2007 Annual return Annual return
Financials Sep 12, 2007 Annual accounts Annual accounts
Registry Mar 9, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 11, 2007 Annual accounts Annual accounts
Registry Oct 26, 2006 Annual return Annual return
Registry Jan 17, 2006 Resignation of a person Resignation of a person
Registry Jan 6, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Oct 17, 2005 Annual return Annual return
Financials Oct 17, 2005 Annual accounts Annual accounts
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 1910131... Declaration of satisfaction in full or in part of a mortgage or charge 1910131...
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 1801827... Declaration of satisfaction in full or in part of a mortgage or charge 1801827...
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 Apr 1, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 1, 2005 Resolution Resolution
Registry Apr 1, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 1, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 1, 2005 Alteration to memorandum and articles 1788348... Alteration to memorandum and articles 1788348...
Financials Oct 26, 2004 Annual accounts Annual accounts
Registry Oct 8, 2004 Annual return Annual return
Registry Jul 29, 2004 Appointment of a person Appointment of a person
Registry Jul 23, 2004 Appointment of a woman Appointment of a woman
Financials Jan 5, 2004 Annual accounts Annual accounts
Registry Oct 7, 2003 Annual return Annual return
Registry Apr 29, 2003 Resignation of a person Resignation of a person
Registry Mar 31, 2003 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Oct 9, 2002 Annual accounts Annual accounts
Registry Sep 24, 2002 Annual return Annual return
Registry Apr 11, 2002 Resignation of a person Resignation of a person
Registry Apr 11, 2002 Appointment of a person Appointment of a person
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 Feb 2, 2002 Annual accounts Annual accounts
Registry Dec 3, 2001 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
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 Dec 12, 2000 Annual accounts Annual accounts
Registry Oct 18, 2000 Annual return Annual return
Financials Jan 28, 2000 Annual accounts Annual accounts
Registry Dec 17, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 12, 1999 Annual return Annual return
Financials Nov 16, 1998 Annual accounts Annual accounts
Registry Nov 16, 1998 Annual return Annual return
Registry Jun 30, 1998 Appointment of a person Appointment of a person
Registry Mar 31, 1998 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 27, 1998 Appointment of a man as Executive and Director Appointment of a man as Executive and Director
Registry Dec 3, 1997 Company name change Company name change
Registry Dec 2, 1997 Change of name certificate Change of name certificate
Financials Oct 24, 1997 Annual accounts Annual accounts
Registry Oct 24, 1997 Annual return Annual return
Registry Oct 24, 1997 Director's particulars changed Director's particulars changed
Financials Oct 28, 1996 Annual accounts Annual accounts
Registry Oct 10, 1996 Annual return Annual return
Registry Jun 12, 1996 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 23, 1995 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)