PALLADIUM GLOBAL MARKETING LIMITED

03931223
QUEEN STREET BRISTOL BS2 0HQ

Documents

Documents
Date Category Description Pages
16 May 2024 gazette Gazette Dissolved Liquidation 1 Buy now
16 Feb 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
12 Jun 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
08 Jul 2022 officers Termination of appointment of secretary (Clyde Secretaries Limited) 1 Buy now
31 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
14 May 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
14 May 2021 resolution Resolution 1 Buy now
27 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Apr 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2020 officers Termination of appointment of director (Sukru Evrengun) 1 Buy now
23 Jun 2020 accounts Annual Accounts 18 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 18 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 18 Buy now
07 Mar 2018 officers Appointment of director (Mr Sukru Evrengun) 2 Buy now
28 Feb 2018 officers Termination of appointment of director (Christopher Stuart Mckenzie) 1 Buy now
18 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2018 officers Appointment of director (Mr Dmitry Ryshkov) 2 Buy now
01 Feb 2018 officers Termination of appointment of director (Adam Esah) 1 Buy now
30 Nov 2017 officers Termination of appointment of director (Nicholas David Graham Smith) 1 Buy now
30 Nov 2017 officers Termination of appointment of director (Markus Josef Meurer) 1 Buy now
30 Nov 2017 officers Termination of appointment of director (Anton Vitalievich Berlin) 1 Buy now
18 Oct 2017 capital Return of Allotment of shares 3 Buy now
27 Apr 2017 accounts Annual Accounts 18 Buy now
03 Mar 2017 resolution Resolution 1 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Feb 2017 officers Appointment of director (Mr Markus Josef Meurer) 2 Buy now
14 Feb 2017 officers Appointment of director (Mr Anton Vitalievich Berlin) 2 Buy now
14 Feb 2017 officers Appointment of director (Mr Nicholas David Graham Smith) 2 Buy now
30 Dec 2016 capital Return of Allotment of shares 3 Buy now
14 Dec 2016 capital Return of Allotment of shares 3 Buy now
20 Sep 2016 officers Appointment of director (Christopher Stuart Mckenzie) 2 Buy now
19 Sep 2016 officers Termination of appointment of director (Jelle Marnix Jonkers) 1 Buy now
14 Jul 2016 capital Return of Allotment of shares 3 Buy now
12 May 2016 capital Return of Allotment of shares 3 Buy now
11 May 2016 accounts Annual Accounts 17 Buy now
10 Mar 2016 capital Return of Allotment of shares 3 Buy now
17 Feb 2016 annual-return Annual Return 5 Buy now
04 Feb 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
04 Feb 2016 resolution Resolution 25 Buy now
25 Jan 2016 capital Return of Allotment of shares 3 Buy now
05 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
13 Aug 2015 accounts Annual Accounts 15 Buy now
26 May 2015 officers Appointment of director (Mr Jelle Marnix Jonkers) 2 Buy now
17 Feb 2015 annual-return Annual Return 4 Buy now
14 Mar 2014 accounts Annual Accounts 15 Buy now
17 Feb 2014 annual-return Annual Return 4 Buy now
08 Mar 2013 accounts Annual Accounts 15 Buy now
18 Feb 2013 annual-return Annual Return 4 Buy now
02 Mar 2012 accounts Annual Accounts 15 Buy now
17 Feb 2012 annual-return Annual Return 4 Buy now
19 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2011 officers Change of particulars for corporate secretary (Clyde Secretaries Limited) 2 Buy now
17 Mar 2011 accounts Annual Accounts 16 Buy now
17 Feb 2011 annual-return Annual Return 4 Buy now
01 Oct 2010 accounts Annual Accounts 16 Buy now
18 Feb 2010 annual-return Annual Return 4 Buy now
22 Sep 2009 accounts Annual Accounts 15 Buy now
20 Mar 2009 annual-return Return made up to 17/02/09; full list of members 3 Buy now
24 Nov 2008 officers Appointment terminate, director paul turner logged form 1 Buy now
20 Nov 2008 officers Director appointed adam esah 3 Buy now
20 Nov 2008 officers Appointment terminated director john whittaker 1 Buy now
20 Oct 2008 accounts Annual Accounts 13 Buy now
19 Mar 2008 annual-return Return made up to 17/02/08; full list of members 3 Buy now
17 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
12 Oct 2007 officers Director resigned 1 Buy now
10 Oct 2007 officers New director appointed 3 Buy now
28 Sep 2007 address Registered office changed on 28/09/07 from: 15 windsor park 50 windsor avenue merton london SW19 2TJ 1 Buy now
28 Sep 2007 officers Secretary resigned 1 Buy now
28 Sep 2007 officers New secretary appointed 2 Buy now
13 Aug 2007 accounts Annual Accounts 9 Buy now
22 Feb 2007 annual-return Return made up to 17/02/07; full list of members 2 Buy now
25 Oct 2006 accounts Annual Accounts 8 Buy now
27 Feb 2006 annual-return Return made up to 17/02/06; full list of members 2 Buy now
12 Oct 2005 accounts Annual Accounts 8 Buy now
22 Feb 2005 annual-return Return made up to 17/02/05; full list of members 2 Buy now
22 Jun 2004 accounts Annual Accounts 9 Buy now
16 Jun 2004 capital Ad 11/06/04--------- £ si 45900@1=45900 £ ic 40000/85900 2 Buy now
24 Feb 2004 annual-return Return made up to 17/02/04; full list of members 6 Buy now
25 Sep 2003 accounts Annual Accounts 8 Buy now
25 Apr 2003 address Registered office changed on 25/04/03 from: tuition house 27-37 st georges road wimbledon london SW19 4EU 1 Buy now
26 Feb 2003 annual-return Return made up to 17/02/03; full list of members 6 Buy now
24 Oct 2002 accounts Annual Accounts 9 Buy now
12 Mar 2002 annual-return Return made up to 17/02/02; full list of members 6 Buy now
06 Jul 2001 accounts Annual Accounts 9 Buy now
18 May 2001 capital Ad 27/04/01--------- £ si 39999@1=39999 £ ic 1/40000 2 Buy now
18 May 2001 capital Nc inc already adjusted 27/04/01 1 Buy now
18 May 2001 resolution Resolution 1 Buy now
05 Mar 2001 annual-return Return made up to 17/02/01; full list of members 7 Buy now
13 Feb 2001 officers Secretary resigned 1 Buy now
13 Feb 2001 officers Secretary resigned 1 Buy now
07 Nov 2000 officers New secretary appointed 2 Buy now
06 Nov 2000 address Registered office changed on 06/11/00 from: 20 old bailey london EC4M 7BH 1 Buy now
26 May 2000 officers New director appointed 2 Buy now
23 May 2000 officers New secretary appointed 2 Buy now
17 May 2000 change-of-name Certificate Change Of Name Company 2 Buy now
16 May 2000 accounts Accounting reference date shortened from 28/02/01 to 31/12/00 1 Buy now
16 May 2000 address Registered office changed on 16/05/00 from: 3RD floor abbots house, abbey street reading berkshire RG1 3BD 1 Buy now