PARK MOTOR COMPANY LIMITED

05490572
CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON NW7 2AP

Documents

Documents
Date Category Description Pages
03 Sep 2013 gazette Gazette Dissolved Voluntary 1 Buy now
21 May 2013 gazette Gazette Notice Voluntary 1 Buy now
09 May 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Oct 2012 accounts Annual Accounts 5 Buy now
16 Aug 2012 annual-return Annual Return 3 Buy now
16 Aug 2012 officers Termination of appointment of secretary (Streets Financial Consulting Plc) 1 Buy now
16 Aug 2012 officers Change of particulars for director (Anthony Coyne) 2 Buy now
15 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jul 2012 officers Termination of appointment of secretary (Streets Financial Consulting Plc) 2 Buy now
28 Sep 2011 accounts Annual Accounts 6 Buy now
04 Jul 2011 annual-return Annual Return 4 Buy now
04 Jul 2011 officers Change of particulars for director (Anthony Coyne) 2 Buy now
04 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2010 accounts Annual Accounts 6 Buy now
13 Sep 2010 annual-return Annual Return 4 Buy now
13 Sep 2010 officers Change of particulars for director (Anthony Coyne) 2 Buy now
13 Sep 2010 officers Change of particulars for corporate secretary (Streets Financial Consulting Plc) 2 Buy now
30 Oct 2009 accounts Annual Accounts 6 Buy now
10 Jul 2009 annual-return Return made up to 24/06/09; full list of members 3 Buy now
10 Jul 2009 officers Director's Change of Particulars / anthony coyne / 26/11/2008 / HouseName/Number was: , now: 24; Street was: 25 dale road, now: beeches avenue 1 Buy now
06 May 2009 address Registered office changed on 06/05/2009 from st peters chambers, 2 bath street, grantham lincolnshire NG31 6EG 1 Buy now
06 Apr 2009 accounts Accounting reference date extended from 30/06/2008 to 31/12/2008 1 Buy now
02 Jul 2008 annual-return Return made up to 24/06/08; full list of members 3 Buy now
02 May 2008 accounts Annual Accounts 6 Buy now
29 Jun 2007 annual-return Return made up to 24/06/07; full list of members 2 Buy now
03 May 2007 accounts Annual Accounts 6 Buy now
19 Jul 2006 annual-return Return made up to 24/06/06; full list of members 2 Buy now
19 Jul 2006 officers Secretary's particulars changed 1 Buy now
19 Jul 2006 officers Director's particulars changed 1 Buy now
19 Jul 2006 address Registered office changed on 19/07/06 from: st peters chambers 2 bath street grantham NG31 6EE 1 Buy now
04 Jul 2005 officers New secretary appointed 2 Buy now
04 Jul 2005 officers New director appointed 2 Buy now
04 Jul 2005 officers Secretary resigned 1 Buy now
04 Jul 2005 officers Director resigned 1 Buy now
24 Jun 2005 incorporation Incorporation Company 19 Buy now