PAL INTERNATIONAL LIMITED

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

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