Parenthood

04839113
3 Boyne Park TN4 8EN

Documents

Documents
Date Category Description Pages
23 Nov 2010 gazette Gazette Dissolved Voluntary 1 Buy now
10 Aug 2010 gazette Gazette Notice Voluntary 1 Buy now
29 Jul 2010 accounts Annual Accounts 10 Buy now
29 Jul 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Sep 2009 officers Director's Change of Particulars / sheila jones / 17/08/2009 / HouseName/Number was: , now: 159; Street was: flat 6 26 queens road, now: hastings road; Post Town was: tunbridge wells, now: pembury; Post Code was: TN4 9LY, now: TN2 4JU 1 Buy now
18 Aug 2009 annual-return Annual return made up to 21/07/09 3 Buy now
20 Mar 2009 accounts Annual Accounts 10 Buy now
11 Sep 2008 annual-return Annual return made up to 21/07/08 3 Buy now
04 Sep 2008 officers Appointment Terminated Director michael thomas 1 Buy now
04 Sep 2008 officers Appointment Terminated Director susan cavina 1 Buy now
25 Apr 2008 accounts Annual Accounts 10 Buy now
14 Aug 2007 annual-return Annual return made up to 21/07/07 2 Buy now
13 Aug 2007 officers Director resigned 1 Buy now
18 Jun 2007 accounts Annual Accounts 9 Buy now
02 Aug 2006 annual-return Annual return made up to 21/07/06 2 Buy now
26 Apr 2006 accounts Annual Accounts 10 Buy now
10 Aug 2005 annual-return Annual return made up to 21/07/05 2 Buy now
16 Mar 2005 accounts Annual Accounts 9 Buy now
30 Jul 2004 annual-return Annual return made up to 21/07/04 6 Buy now
07 May 2004 accounts Accounting reference date extended from 31/07/04 to 31/12/04 1 Buy now
21 Jul 2003 incorporation Incorporation Company 33 Buy now