- Company Overview for PARKINSON (PAISLEY) LIMITED (SC204178)
- Filing history for PARKINSON (PAISLEY) LIMITED (SC204178)
- People for PARKINSON (PAISLEY) LIMITED (SC204178)
- Charges for PARKINSON (PAISLEY) LIMITED (SC204178)
- More for PARKINSON (PAISLEY) LIMITED (SC204178)
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) |
---|---|---|---|
25 Feb 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
14 Dec 2009 | AA01 | Current accounting period shortened from 11 January 2010 to 4 January 2010 | |
10 Nov 2009 | AA | Full accounts made up to 10 January 2009 | |
29 Sep 2009 | 288a | Director appointed mr peter david batty | |
29 Sep 2009 | 288b | Appointment terminated director gordon farquhar | |
29 Sep 2009 | 288b | Appointment terminated director jonathan brocklehurst | |
16 Apr 2009 | 288a | Director appointed anthony john smith | |
04 Mar 2009 | 363a | Return made up to 23/02/09; full list of members | |
11 Feb 2009 | 225 | Accounting reference date shortened from 28/02/2009 to 11/01/2009 | |
03 Feb 2009 | 288b | Appointment terminated director paul nightingale | |
19 Dec 2008 | AA | Full accounts made up to 29 February 2008 | |
20 Oct 2008 | 225 | Accounting reference date extended from 12/01/2008 to 29/02/2008 | |
17 Oct 2008 | 225 | Accounting reference date shortened from 30/04/2008 to 12/01/2008 | |
15 Apr 2008 | 288a | Director appointed gordon hillocks farquhar | |
14 Apr 2008 | 287 | Registered office changed on 14/04/2008 from 61 neilston road paisley renfrewshire PA2 6LZ | |
14 Apr 2008 | 288b | Appointment terminated secretary arthur malcolm | |
14 Apr 2008 | 288b | Appointment terminated director fergus hunter | |
03 Apr 2008 | 288a | Director appointed paul stewart nightingale | |
20 Mar 2008 | 363a | Return made up to 23/02/08; full list of members | |
11 Mar 2008 | 288a | Secretary appointed katherine elizabeth eldridge | |
11 Mar 2008 | 288a | Director appointed jonathan david brocklehurst | |
11 Mar 2008 | 288a | Director appointed john branson nuttall | |
04 Mar 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Dec 2007 | AA | Accounts for a small company made up to 30 April 2007 | |
08 Mar 2007 | 363s | Return made up to 23/02/07; full list of members |