PALIMPSET LIMITED

05492763
NO 1 ST. SWITHINS STREET WORCESTER WR1 2PY WR1 2PY

Documents

Documents
Date Category Description Pages
17 Mar 2011 gazette Gazette Dissolved Liquidation 1 Buy now
17 Dec 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Dec 2010 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
07 Oct 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Oct 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Oct 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
08 Oct 2009 resolution Resolution 1 Buy now
28 Sep 2009 insolvency Notice of appointment of receiver or manager 1 Buy now
16 Sep 2009 address Registered office changed on 16/09/2009 from oakmoore court kingswood road hampton lovett droitwich spa worcestershire WR9 0QH 1 Buy now
24 Jul 2009 annual-return Return made up to 28/06/09; full list of members 8 Buy now
19 Mar 2009 officers Director's Change of Particulars / roger muir / 01/09/2008 / HouseName/Number was: , now: 2 addis cottage; Street was: 47 east road, now: addis lane; Area was: stoney hill, now: ; Post Town was: bromsgrove, now: cutnall green; Post Code was: B60 2NS, now: WR9 0NB 1 Buy now
27 Jan 2009 accounts Annual Accounts 6 Buy now
19 Sep 2008 annual-return Return made up to 28/06/08; full list of members 8 Buy now
26 Aug 2008 address Registered office changed on 26/08/2008 from the trinity press london road worcester WR5 2JH 1 Buy now
03 Feb 2008 accounts Annual Accounts 12 Buy now
09 Jul 2007 annual-return Return made up to 28/06/07; full list of members 6 Buy now
06 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
23 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
22 Dec 2006 mortgage Particulars of mortgage/charge 4 Buy now
09 Nov 2006 resolution Resolution 1 Buy now
09 Nov 2006 capital £ nc 10000/800000 23/06/06 2 Buy now
08 Nov 2006 accounts Annual Accounts 5 Buy now
04 Aug 2006 annual-return Return made up to 28/06/06; full list of members 8 Buy now
03 Aug 2006 accounts Accounting reference date shortened from 30/06/06 to 31/03/06 1 Buy now
09 Feb 2006 officers Director resigned 1 Buy now
09 Feb 2006 officers Secretary resigned 1 Buy now
09 Feb 2006 officers New secretary appointed 2 Buy now
09 Feb 2006 officers New director appointed 2 Buy now
09 Feb 2006 officers New director appointed 2 Buy now
09 Feb 2006 address Registered office changed on 09/02/06 from: 16 churchill way cardiff CF10 2DX 1 Buy now
28 Jun 2005 incorporation Incorporation Company 12 Buy now