Download leads from Nexok and grow your business. Find out more

Parrys Catering Limited

Documents

Total Documents20
Total Pages54

Filing History

4 June 2013Final Gazette dissolved via compulsory strike-off
4 June 2013Final Gazette dissolved via compulsory strike-off
19 February 2013First Gazette notice for compulsory strike-off
19 February 2013First Gazette notice for compulsory strike-off
14 July 2012Accounts for a dormant company made up to 31 October 2011
14 July 2012Accounts for a dormant company made up to 31 October 2011
20 March 2012Termination of appointment of James Lee Walsh as a director on 23 December 2011
20 March 2012Termination of appointment of James Walsh as a director
20 January 2012Appointment of David Parry as a director
20 January 2012Registered office address changed from C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ England on 20 January 2012
20 January 2012Appointment of David Parry as a director on 22 December 2011
20 January 2012Registered office address changed from C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ England on 20 January 2012
12 January 2012Change of name notice
12 January 2012Change of name notice
12 January 2012Company name changed retail planning & design services LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2011-12-23
12 January 2012Company name changed retail planning & design services LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2011-12-23
6 January 2012Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 2
6 January 2012Annual return made up to 14 October 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 2
14 October 2010Incorporation
14 October 2010Incorporation
Sign up now to grow your client base. Plans & Pricing