PAR EXCELLENCE PR LIMITED

05350104
1ST FLOOR (NORTH) DEVONSHIRE HOUSE 1 DEVONSHIRE ST LONDON W1W 5DS

Documents

Documents
Date Category Description Pages
10 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
23 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
11 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
09 Feb 2015 annual-return Annual Return 3 Buy now
09 Feb 2015 officers Change of particulars for director (Henrietta Ananda Clare Hirst) 2 Buy now
03 Oct 2014 accounts Annual Accounts 4 Buy now
20 Feb 2014 annual-return Annual Return 3 Buy now
20 Feb 2014 officers Change of particulars for director (Henrietta Ananda Clare Hirst) 2 Buy now
12 Nov 2013 accounts Annual Accounts 5 Buy now
27 Mar 2013 annual-return Annual Return 3 Buy now
27 Mar 2013 officers Change of particulars for director (Henrietta Ananda Clare Hirst) 2 Buy now
27 Mar 2013 officers Termination of appointment of secretary (Rosewood Finance Limited) 1 Buy now
25 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Aug 2012 accounts Annual Accounts 6 Buy now
01 Jun 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
19 Mar 2012 annual-return Annual Return 5 Buy now
30 Nov 2011 accounts Annual Accounts 6 Buy now
13 Jun 2011 accounts Amended Accounts 5 Buy now
11 Mar 2011 annual-return Annual Return 4 Buy now
22 Oct 2010 accounts Annual Accounts 7 Buy now
17 Mar 2010 annual-return Annual Return 4 Buy now
04 Jan 2010 accounts Annual Accounts 5 Buy now
27 Mar 2009 officers Director's change of particulars / henrietta hirst / 01/01/2006 1 Buy now
27 Mar 2009 annual-return Return made up to 02/02/09; full list of members 3 Buy now
27 Mar 2009 officers Director's change of particulars / henrietta hirst / 30/11/2008 1 Buy now
05 Nov 2008 accounts Annual Accounts 5 Buy now
28 Mar 2008 annual-return Return made up to 02/02/08; full list of members 3 Buy now
06 Dec 2007 accounts Annual Accounts 5 Buy now
13 Nov 2007 address Registered office changed on 13/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH 1 Buy now
03 Apr 2007 annual-return Return made up to 02/02/07; full list of members 2 Buy now
04 Jan 2007 accounts Annual Accounts 5 Buy now
16 Jun 2006 annual-return Return made up to 02/02/06; full list of members 7 Buy now
16 Jun 2006 officers Secretary resigned 1 Buy now
16 Jun 2006 officers New secretary appointed 1 Buy now
31 Aug 2005 address Registered office changed on 31/08/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN 1 Buy now
15 Aug 2005 officers Secretary resigned 1 Buy now
15 Aug 2005 officers Director resigned 1 Buy now
15 Aug 2005 officers New secretary appointed 1 Buy now
15 Aug 2005 officers New director appointed 1 Buy now
02 Feb 2005 incorporation Incorporation Company 13 Buy now