- Company Overview for PARKER CAPITAL ACQUISITIONS LIMITED (08074274)
- Filing history for PARKER CAPITAL ACQUISITIONS LIMITED (08074274)
- People for PARKER CAPITAL ACQUISITIONS LIMITED (08074274)
- More for PARKER CAPITAL ACQUISITIONS LIMITED (08074274)
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) |
---|---|---|---|
13 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2013 | DS01 | Application to strike the company off the register | |
27 Feb 2013 | AD01 | Registered office address changed from 19 Buckingham Street London WC2N 6EF United Kingdom on 27 February 2013 | |
26 Feb 2013 | TM01 | Termination of appointment of Daniel James Hildred as a director on 18 February 2013 | |
26 Feb 2013 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 18 February 2013 | |
26 Feb 2013 | TM01 | Termination of appointment of Pinsent Masons Director Limited as a director on 18 February 2013 | |
21 Sep 2012 | CH01 | Director's details changed for Daniel James Hildred on 20 September 2012 | |
15 Jun 2012 | AP01 | Appointment of Sir Rodney Malcolm Aldridge as a director on 14 June 2012 | |
14 Jun 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 December 2012 | |
14 Jun 2012 | AD01 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 14 June 2012 | |
12 Jun 2012 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 12 June 2012 | |
18 May 2012 | NEWINC |
Incorporation
Statement of capital on 2012-05-18
|