Parker Construction LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 7, 2001)
- 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
|
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 |
Postal Code | B24EU |
Sector | Other building completion |
Visits
Document Type | Publication 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 | |