Q-PARK FINANCE LIMITED

04259298
45 CHURCH STREET BIRMINGHAM B3 2RT

Documents

Documents
Date Category Description Pages
05 Jun 2019 gazette Gazette Dissolved Liquidation 1 Buy now
05 Mar 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
19 Oct 2018 address Change Sail Address Company With New Address 2 Buy now
19 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Oct 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Oct 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
15 Oct 2018 resolution Resolution 1 Buy now
05 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2018 mortgage Registration of a charge 52 Buy now
03 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 Sep 2017 accounts Annual Accounts 5 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 May 2016 annual-return Annual Return 5 Buy now
29 Mar 2016 accounts Annual Accounts 5 Buy now
15 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
04 Aug 2015 mortgage Registration of a charge 38 Buy now
14 May 2015 annual-return Annual Return 5 Buy now
27 Jan 2015 accounts Annual Accounts 5 Buy now
07 May 2014 annual-return Annual Return 5 Buy now
17 Mar 2014 accounts Annual Accounts 5 Buy now
15 Nov 2013 officers Termination of appointment of secretary (Richard Powell) 1 Buy now
09 Sep 2013 accounts Annual Accounts 5 Buy now
07 May 2013 annual-return Annual Return 5 Buy now
31 Oct 2012 resolution Resolution 2 Buy now
16 May 2012 annual-return Annual Return 5 Buy now
20 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Feb 2012 accounts Annual Accounts 5 Buy now
01 Dec 2011 mortgage Particulars of a mortgage or charge 15 Buy now
25 Nov 2011 resolution Resolution 46 Buy now
09 Nov 2011 incorporation Memorandum Articles 7 Buy now
06 May 2011 annual-return Annual Return 5 Buy now
04 Mar 2011 accounts Annual Accounts 5 Buy now
26 May 2010 accounts Annual Accounts 5 Buy now
20 May 2010 officers Termination of appointment of director (Theo Thuis) 1 Buy now
20 May 2010 annual-return Annual Return 5 Buy now
11 Dec 2009 mortgage Particulars of a mortgage or charge 16 Buy now
10 Dec 2009 resolution Resolution 3 Buy now
09 Nov 2009 resolution Resolution 2 Buy now
22 Oct 2009 accounts Annual Accounts 5 Buy now
24 Sep 2009 officers Secretary appointed mr stephen mark ellis 2 Buy now
24 Sep 2009 officers Director appointed mr stephen mark ellis 2 Buy now
07 May 2009 annual-return Return made up to 04/05/09; full list of members 3 Buy now
16 Apr 2009 officers Appointment terminate, director and secretary richard ian taylor logged form 1 Buy now
23 Oct 2008 accounts Annual Accounts 6 Buy now
23 Oct 2008 officers Director and secretary appointed richard ian taylor 1 Buy now
22 Sep 2008 officers Appointment terminated secretary adam bidder 1 Buy now
21 Jul 2008 accounts Annual Accounts 6 Buy now
23 May 2008 annual-return Return made up to 04/05/08; full list of members 4 Buy now
22 May 2008 officers Director and secretary's change of particulars / adam bidder / 08/11/2007 1 Buy now
11 Dec 2007 officers New secretary appointed 2 Buy now
11 Dec 2007 resolution Resolution 2 Buy now
30 Nov 2007 officers Director resigned 1 Buy now
30 Nov 2007 officers New director appointed 2 Buy now
28 Oct 2007 resolution Resolution 7 Buy now
25 May 2007 annual-return Return made up to 04/05/07; full list of members 2 Buy now
17 May 2007 officers Secretary resigned 1 Buy now
17 May 2007 officers Director resigned 1 Buy now
17 May 2007 officers New secretary appointed;new director appointed 2 Buy now
11 Dec 2006 accounts Annual Accounts 6 Buy now
20 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
20 Oct 2006 officers New director appointed 2 Buy now
20 Oct 2006 officers New secretary appointed 2 Buy now
15 Jul 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 May 2006 annual-return Return made up to 04/05/06; full list of members 2 Buy now
04 May 2006 accounts Annual Accounts 11 Buy now
12 Jan 2006 officers Director's particulars changed 1 Buy now
17 Aug 2005 annual-return Return made up to 25/07/05; full list of members 2 Buy now
02 Nov 2004 accounts Annual Accounts 12 Buy now
24 Aug 2004 annual-return Return made up to 25/07/04; full list of members 7 Buy now
08 May 2004 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
16 Aug 2003 annual-return Return made up to 25/07/03; full list of members 7 Buy now
07 Aug 2003 officers Director resigned 1 Buy now
04 Jul 2003 accounts Annual Accounts 11 Buy now
14 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
30 Sep 2002 annual-return Return made up to 25/07/02; full list of members 7 Buy now
22 Apr 2002 officers New director appointed 2 Buy now
28 Dec 2001 incorporation Memorandum Articles 15 Buy now
14 Dec 2001 resolution Resolution 1 Buy now
12 Dec 2001 mortgage Particulars of mortgage/charge 15 Buy now
12 Dec 2001 mortgage Particulars of mortgage/charge 7 Buy now
11 Dec 2001 officers New director appointed 8 Buy now
11 Dec 2001 officers New secretary appointed;new director appointed 12 Buy now
11 Dec 2001 accounts Accounting reference date extended from 31/07/02 to 31/12/02 1 Buy now
27 Nov 2001 incorporation Memorandum Articles 16 Buy now
23 Nov 2001 address Registered office changed on 23/11/01 from: 18 bedford row london WC1R 4EQ 1 Buy now
23 Nov 2001 officers Secretary resigned 1 Buy now
23 Nov 2001 officers Director resigned 1 Buy now
23 Nov 2001 officers Director resigned 1 Buy now
06 Nov 2001 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jul 2001 incorporation Incorporation Company 22 Buy now