Advanced company searchLink opens in new window

PARC SIGNS LIMITED

Company number 04392086

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Sep 2011 SH10 Particulars of variation of rights attached to shares
30 Aug 2011 AP01 Appointment of Lee Peter Hatwell as a director
24 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
06 Sep 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Sep 2010 SH06 Cancellation of shares. Statement of capital on 6 September 2010
  • GBP 36
06 Sep 2010 SH03 Purchase of own shares.
03 Sep 2010 TM01 Termination of appointment of Paul Bryant as a director
26 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Simon Laurence Farnell on 17 March 2010
26 Mar 2010 CH01 Director's details changed for Margaret Jane Dunkley on 17 March 2010
26 Mar 2010 CH01 Director's details changed for Paul Robert Bryant on 17 March 2010
17 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009
23 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
25 Mar 2009 363a Return made up to 12/03/09; full list of members
10 Jun 2008 363s Return made up to 12/03/08; no change of members
15 Apr 2008 AA Total exemption small company accounts made up to 31 August 2007
23 Oct 2007 287 Registered office changed on 23/10/07 from: lytton place clifden road st. Austell cornwall PL25 4PE
25 Jun 2007 395 Particulars of mortgage/charge
18 Apr 2007 363s Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
07 Apr 2007 395 Particulars of mortgage/charge
05 Jan 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Agreements 20/12/06
10 Dec 2006 AA Total exemption small company accounts made up to 31 August 2006
17 Mar 2006 363s Return made up to 12/03/06; full list of members