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)
04 Jan 2006 AA Total exemption small company accounts made up to 31 August 2005
06 Apr 2005 363s Return made up to 12/03/05; full list of members
25 Jan 2005 AA Total exemption small company accounts made up to 31 August 2004
05 Mar 2004 363s Return made up to 12/03/04; full list of members
20 Jan 2004 AA Total exemption small company accounts made up to 31 August 2003
15 Sep 2003 128(4) Notice of assignment of name or new name to shares
07 Apr 2003 363s Return made up to 12/03/03; full list of members
10 Sep 2002 88(2)R Ad 02/09/02--------- £ si 106@1=106 £ ic 15/121
10 Sep 2002 88(2)R Ad 02/09/02--------- £ si 12@1=12 £ ic 3/15
10 Sep 2002 288a New director appointed
10 Sep 2002 288a New director appointed
10 Sep 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Redesignate 02/09/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Sep 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Sep 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Sep 2002 395 Particulars of mortgage/charge
06 Sep 2002 395 Particulars of mortgage/charge
06 Sep 2002 88(2)R Ad 24/02/02-31/08/02 £ si 2@1=2 £ ic 1/3
28 May 2002 225 Accounting reference date extended from 31/03/03 to 31/08/03
21 May 2002 CERTNM Company name changed raybine LIMITED\certificate issued on 21/05/02
16 May 2002 288b Secretary resigned
16 May 2002 288b Director resigned
16 May 2002 288a New secretary appointed;new director appointed
16 May 2002 288a New director appointed
16 May 2002 287 Registered office changed on 16/05/02 from: suite C1 city cloisters 196 old street london EC1V 9FR
12 Mar 2002 NEWINC Incorporation