PARCEL SOLUTIONS LIMITED

03769086
6 RIDGE HOUSE RIDGE HOUSE DRIVE FESTIVAL PARK STOKE-ON-TRENT STAFFORDSHIRE ST1 5TL

Documents

Documents
Date Category Description Pages
29 Apr 2015 gazette Gazette Dissolved Liquidation 1 Buy now
29 Jan 2015 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
02 Jan 2014 insolvency Liquidation Miscellaneous 11 Buy now
22 Jan 2013 insolvency Liquidation Miscellaneous 9 Buy now
09 Jan 2012 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
22 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jul 2011 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
05 Jul 2011 gazette Gazette Notice Compulsory 1 Buy now
27 Jul 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 accounts Annual Accounts 6 Buy now
13 Jul 2009 annual-return Return made up to 28/04/09; full list of members 3 Buy now
03 Apr 2009 accounts Annual Accounts 11 Buy now
12 Jun 2008 annual-return Return made up to 28/04/08; full list of members 3 Buy now
23 Apr 2008 accounts Annual Accounts 5 Buy now
29 Aug 2007 annual-return Return made up to 28/04/07; full list of members 6 Buy now
12 Apr 2007 accounts Annual Accounts 5 Buy now
08 May 2006 annual-return Return made up to 28/04/06; full list of members 6 Buy now
23 Mar 2006 accounts Annual Accounts 6 Buy now
03 May 2005 annual-return Return made up to 28/04/05; full list of members 6 Buy now
12 Oct 2004 accounts Annual Accounts 6 Buy now
11 Jun 2004 annual-return Return made up to 28/04/04; full list of members 6 Buy now
19 Jan 2004 accounts Annual Accounts 5 Buy now
06 May 2003 annual-return Return made up to 28/04/03; full list of members 6 Buy now
12 Apr 2003 accounts Annual Accounts 5 Buy now
13 May 2002 annual-return Return made up to 12/05/02; full list of members 6 Buy now
18 Apr 2002 accounts Annual Accounts 5 Buy now
21 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
06 Jul 2001 annual-return Return made up to 12/05/01; full list of members 6 Buy now
13 Feb 2001 officers Secretary resigned;director resigned 1 Buy now
06 Feb 2001 address Registered office changed on 06/02/01 from: unit 5 acorn business park, moss road grimsby south humberside DN32 0LT 1 Buy now
06 Feb 2001 officers New secretary appointed 2 Buy now
19 Oct 2000 accounts Annual Accounts 5 Buy now
08 Jun 2000 address Registered office changed on 08/06/00 from: wright vigar & co newland lincoln lincolnshire LN1 1XG 1 Buy now
26 May 2000 annual-return Return made up to 12/05/00; full list of members 6 Buy now
14 Jan 2000 capital Ad 10/12/99--------- £ si 123@1=123 £ ic 2/125 2 Buy now
14 Jan 2000 capital Nc inc already adjusted 10/12/99 1 Buy now
14 Jan 2000 resolution Resolution 1 Buy now
14 Jan 2000 officers Director resigned 1 Buy now
14 Jan 2000 officers New director appointed 2 Buy now
07 Oct 1999 accounts Accounting reference date extended from 31/05/00 to 30/06/00 1 Buy now
30 Jul 1999 officers New secretary appointed;new director appointed 2 Buy now
27 Jul 1999 officers New director appointed 2 Buy now
20 Jul 1999 address Registered office changed on 20/07/99 from: wilkin chapman grimsby south humberside DN31 1HE 1 Buy now
20 Jul 1999 officers Director resigned 1 Buy now
20 Jul 1999 officers Secretary resigned 1 Buy now
07 Jul 1999 change-of-name Certificate Change Of Name Company 2 Buy now
12 May 1999 incorporation Incorporation Company 14 Buy now