TURNER PARKINSON SOLICITORS LIMITED

04440717
HOLLINS CHAMBERS 64A BRIDGE STREET MANCHESTER GREATER MANCHESTER M3 3BA

Documents

Documents
Date Category Description Pages
20 Aug 2019 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
23 May 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Feb 2019 accounts Annual Accounts 3 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 10 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
26 Jan 2017 accounts Annual Accounts 7 Buy now
26 Jan 2017 officers Termination of appointment of director (Nicholas Frederick Davenport) 1 Buy now
18 May 2016 annual-return Annual Return 5 Buy now
03 May 2016 officers Appointment of director (Mr Richard Mark Lund) 2 Buy now
03 May 2016 officers Termination of appointment of director (Richard Christopher William Parkinson) 1 Buy now
31 Jan 2016 accounts Annual Accounts 2 Buy now
22 May 2015 annual-return Annual Return 6 Buy now
30 Jan 2015 accounts Annual Accounts 2 Buy now
04 Jun 2014 annual-return Annual Return 6 Buy now
04 Jun 2014 officers Change of particulars for director (Andrew Mark John Openshaw Blower) 2 Buy now
03 Jun 2014 officers Change of particulars for director (Richard Christopher William Parkinson) 2 Buy now
03 Jun 2014 officers Change of particulars for corporate secretary (T P D S Limited) 1 Buy now
24 Mar 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Feb 2014 accounts Annual Accounts 2 Buy now
19 Jun 2013 annual-return Annual Return 16 Buy now
19 Jun 2013 officers Change of particulars for director (Andrew Mark John Openshaw Blower) 3 Buy now
04 Feb 2013 accounts Annual Accounts 3 Buy now
21 Jun 2012 annual-return Annual Return 15 Buy now
09 Feb 2012 accounts Annual Accounts 3 Buy now
24 May 2011 annual-return Annual Return 15 Buy now
24 May 2011 officers Change of particulars for director (Andrew Mark John Openshaw Blower) 3 Buy now
07 Feb 2011 accounts Annual Accounts 3 Buy now
25 May 2010 annual-return Annual Return 18 Buy now
12 Feb 2010 accounts Annual Accounts 3 Buy now
21 May 2009 annual-return Return made up to 16/05/09; full list of members 8 Buy now
16 Mar 2009 accounts Annual Accounts 2 Buy now
24 Jun 2008 annual-return Return made up to 16/05/08; no change of members 7 Buy now
30 Apr 2008 accounts Annual Accounts 2 Buy now
18 Jun 2007 annual-return Return made up to 16/05/07; full list of members 7 Buy now
09 Mar 2007 accounts Annual Accounts 1 Buy now
02 Jun 2006 annual-return Return made up to 16/05/06; full list of members 8 Buy now
16 Feb 2006 accounts Annual Accounts 1 Buy now
09 May 2005 annual-return Return made up to 16/05/05; full list of members 8 Buy now
18 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jan 2005 accounts Annual Accounts 1 Buy now
30 Jun 2004 annual-return Return made up to 16/05/04; full list of members 8 Buy now
10 Dec 2003 accounts Annual Accounts 2 Buy now
23 Jun 2003 annual-return Return made up to 16/05/03; full list of members 8 Buy now
10 Jul 2002 officers New director appointed 2 Buy now
10 Jul 2002 officers New director appointed 2 Buy now
10 Jul 2002 officers New secretary appointed 2 Buy now
10 Jul 2002 officers New director appointed 2 Buy now
10 Jul 2002 officers New director appointed 2 Buy now
10 Jul 2002 officers Secretary resigned 1 Buy now
10 Jul 2002 officers Director resigned 1 Buy now
10 Jul 2002 address Registered office changed on 10/07/02 from: 16 churchill way cardiff CF10 2DX 1 Buy now
07 Jun 2002 change-of-name Certificate Change Of Name Company 2 Buy now
16 May 2002 incorporation Incorporation Company 13 Buy now