PAL INTERNATIONAL LIMITED

03272370
UNIT 3 MOUNT PARK VICTORIA ROAD ELLISTOWN COALVILLE LE67 1FA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
02 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2024 mortgage Registration of a charge 31 Buy now
27 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2024 accounts Annual Accounts 30 Buy now
05 Jan 2024 officers Termination of appointment of director (Alistair Alban Wright) 1 Buy now
11 Oct 2023 accounts Annual Accounts 33 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jun 2023 officers Appointment of director (Mr Marcus Conrad Green) 2 Buy now
25 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 May 2023 mortgage Registration of a charge 47 Buy now
17 Jan 2023 officers Termination of appointment of director (Justin James Mclarney) 1 Buy now
17 Jan 2023 officers Termination of appointment of secretary (Justin James Mclarney) 1 Buy now
06 Jan 2023 mortgage Statement of release/cease from a charge 2 Buy now
06 Jan 2023 mortgage Statement of release/cease from a charge 2 Buy now
06 Jan 2023 mortgage Statement of release/cease from a charge 2 Buy now
28 Dec 2022 accounts Annual Accounts 33 Buy now
28 Oct 2022 officers Appointment of secretary (Mr Justin James Mclarney) 2 Buy now
28 Oct 2022 officers Appointment of director (Mr Justin James Mclarney) 2 Buy now
13 Sep 2022 capital Notice of name or other designation of class of shares 2 Buy now
12 Sep 2022 officers Termination of appointment of director (Anthea Louise Nelson) 1 Buy now
12 Sep 2022 officers Termination of appointment of director (Richard Louis Brucciani) 1 Buy now
12 Sep 2022 officers Termination of appointment of director (Sheila Margaret Brucciani) 1 Buy now
12 Sep 2022 officers Termination of appointment of director (Simon William Bradley) 1 Buy now
12 Sep 2022 officers Appointment of director (Richard Colin Fell) 2 Buy now
12 Sep 2022 officers Appointment of director (Alistair Alban Wright) 2 Buy now
09 Sep 2022 incorporation Memorandum Articles 9 Buy now
09 Sep 2022 resolution Resolution 4 Buy now
08 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2022 mortgage Registration of a charge 30 Buy now
30 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2022 mortgage Registration of a charge 14 Buy now
03 Mar 2022 officers Termination of appointment of director (Perminder Singh Rupra) 1 Buy now
31 Jul 2021 accounts Annual Accounts 33 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 officers Change of particulars for director (Mrs Anthea Louise Nelson) 2 Buy now
16 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Nov 2020 resolution Resolution 1 Buy now
12 Nov 2020 incorporation Memorandum Articles 21 Buy now
11 Aug 2020 accounts Annual Accounts 32 Buy now
23 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 mortgage Registration of a charge 11 Buy now
24 Jan 2020 officers Appointment of director (Mr Simon William Bradley) 2 Buy now
29 Aug 2019 accounts Annual Accounts 31 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2019 mortgage Statement of satisfaction of a charge 2 Buy now
22 Mar 2019 mortgage Statement of satisfaction of a charge 2 Buy now
21 Mar 2019 mortgage Registration of a charge 7 Buy now
22 Feb 2019 mortgage Registration of a charge 14 Buy now
22 Jan 2019 miscellaneous Second filing of Confirmation Statement dated 21/06/2018 12 Buy now
17 Sep 2018 mortgage Registration of a charge 15 Buy now
20 Aug 2018 accounts Annual Accounts 31 Buy now
10 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jun 2018 return 21/06/18 Statement of Capital gbp 2850218.2 8 Buy now
09 May 2018 mortgage Registration of a charge 14 Buy now
21 Mar 2018 mortgage Registration of a charge 22 Buy now
01 Mar 2018 mortgage Registration of a charge 27 Buy now
03 Jan 2018 officers Termination of appointment of director (Alexander Brucciani) 1 Buy now
22 Aug 2017 accounts Annual Accounts 31 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2017 officers Appointment of director (Mrs Anthea Louise Nelson) 2 Buy now
13 Sep 2016 accounts Annual Accounts 28 Buy now
30 Jun 2016 annual-return Annual Return 8 Buy now
19 Jan 2016 mortgage Registration of a charge 8 Buy now
11 Dec 2015 officers Change of particulars for director (Mr Alex Brucciani) 2 Buy now
11 Dec 2015 officers Termination of appointment of secretary (Peter Bryan) 1 Buy now
01 Oct 2015 accounts Annual Accounts 22 Buy now
31 Jul 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
31 Jul 2015 capital Notice of name or other designation of class of shares 2 Buy now
31 Jul 2015 resolution Resolution 18 Buy now
16 Jul 2015 annual-return Annual Return 7 Buy now
16 Oct 2014 officers Appointment of director (Mr Perminder Singh Rupra) 2 Buy now
06 Aug 2014 annual-return Annual Return 6 Buy now
30 Apr 2014 accounts Annual Accounts 21 Buy now
28 Aug 2013 accounts Annual Accounts 19 Buy now
21 Jun 2013 annual-return Annual Return 6 Buy now
30 May 2013 miscellaneous Miscellaneous 1 Buy now
28 Nov 2012 annual-return Annual Return 6 Buy now
03 Oct 2012 accounts Annual Accounts 20 Buy now
02 Nov 2011 annual-return Annual Return 6 Buy now
06 Oct 2011 accounts Annual Accounts 22 Buy now
26 May 2011 officers Termination of appointment of director (John Wright) 1 Buy now
15 Nov 2010 annual-return Annual Return 7 Buy now
15 Nov 2010 officers Change of particulars for director (John Wright) 2 Buy now
24 Jun 2010 accounts Annual Accounts 21 Buy now
04 Mar 2010 officers Appointment of director (Mr Alex Brucciani) 2 Buy now
03 Dec 2009 annual-return Annual Return 7 Buy now
03 Dec 2009 officers Change of particulars for director (Mrs Sheila Margaret Brucciani) 2 Buy now
03 Dec 2009 officers Change of particulars for director (John Wright) 2 Buy now
03 Dec 2009 officers Change of particulars for director (Richard Louis Brucciani) 2 Buy now
30 Jun 2009 accounts Annual Accounts 22 Buy now
31 Oct 2008 annual-return Return made up to 21/10/08; full list of members 7 Buy now