Having been setup in 2002, Parmead Ltd have registered office in Leeds, it's status at Companies House is "Dissolved". There is one director listed as Young, Pamela Thompson for the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YOUNG, Pamela Thompson | 19 February 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 September 2017 | |
DISS16(SOAS) - N/A | 11 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 19 November 2016 | |
AR01 - Annual Return | 16 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 September 2016 | |
AA01 - Change of accounting reference date | 29 March 2016 | |
AR01 - Annual Return | 20 July 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 08 August 2014 | |
AA - Annual Accounts | 26 March 2014 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 24 July 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 16 July 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 14 July 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 14 August 2008 | |
AA - Annual Accounts | 03 June 2008 | |
363s - Annual Return | 23 August 2007 | |
AA - Annual Accounts | 02 April 2007 | |
363s - Annual Return | 21 July 2006 | |
AA - Annual Accounts | 29 March 2006 | |
395 - Particulars of a mortgage or charge | 20 August 2005 | |
363s - Annual Return | 21 July 2005 | |
AA - Annual Accounts | 31 March 2005 | |
363s - Annual Return | 02 July 2004 | |
AA - Annual Accounts | 06 April 2004 | |
363s - Annual Return | 10 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2003 | |
288a - Notice of appointment of directors or secretaries | 04 March 2003 | |
288a - Notice of appointment of directors or secretaries | 04 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 February 2003 | |
287 - Change in situation or address of Registered Office | 19 February 2003 | |
288b - Notice of resignation of directors or secretaries | 19 February 2003 | |
288b - Notice of resignation of directors or secretaries | 19 February 2003 | |
NEWINC - New incorporation documents | 27 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 August 2005 | Outstanding |
N/A |