PALL MALL PRODUCTS LIMITED

06493975
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ

Documents

Documents
Date Category Description Pages
26 May 2019 gazette Gazette Dissolved Liquidation 1 Buy now
26 Feb 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
05 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
16 May 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Apr 2017 officers Change of particulars for secretary (Mrs Jean Mckay Ellis) 1 Buy now
16 Feb 2017 insolvency Liquidation Disclaimer Notice 2 Buy now
26 Jan 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Jan 2017 resolution Resolution 1 Buy now
26 Jan 2017 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 12 Buy now
14 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2016 accounts Annual Accounts 6 Buy now
03 Mar 2016 annual-return Annual Return 5 Buy now
01 Jun 2015 accounts Annual Accounts 6 Buy now
12 Feb 2015 annual-return Annual Return 5 Buy now
12 Feb 2015 officers Change of particulars for director (Santosh Bhaskaran Chittah) 2 Buy now
12 Feb 2015 officers Change of particulars for director (Santosh Bhaskaran Chittah) 2 Buy now
26 Jun 2014 officers Appointment of secretary (Mrs Jean Mckay Ellis) 2 Buy now
17 Jun 2014 accounts Annual Accounts 6 Buy now
10 Feb 2014 annual-return Annual Return 4 Buy now
21 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2013 officers Termination of appointment of secretary (Janet Eastwood) 1 Buy now
02 Jul 2013 officers Appointment of secretary (Miss Janet Eastwood) 1 Buy now
15 May 2013 accounts Annual Accounts 7 Buy now
14 Feb 2013 annual-return Annual Return 4 Buy now
14 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Mar 2012 accounts Annual Accounts 7 Buy now
29 Feb 2012 annual-return Annual Return 4 Buy now
24 Nov 2011 accounts Change Account Reference Date Company Current Extended 2 Buy now
18 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 7 Buy now
14 Jul 2011 officers Termination of appointment of secretary (David Parmley) 2 Buy now
14 Jul 2011 officers Termination of appointment of director (David Parmley) 2 Buy now
14 Jul 2011 officers Termination of appointment of director (Christopher Ezeh) 2 Buy now
04 Jul 2011 accounts Annual Accounts 6 Buy now
24 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
24 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
14 Apr 2011 mortgage Particulars of a mortgage or charge 5 Buy now
22 Feb 2011 annual-return Annual Return 7 Buy now
03 Sep 2010 officers Appointment of director (Santosh Bhaskaran Chittah) 3 Buy now
02 Jul 2010 accounts Annual Accounts 6 Buy now
29 Jun 2010 mortgage Particulars of a mortgage or charge 9 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 officers Change of particulars for director (David George Parmley) 2 Buy now
25 Nov 2009 accounts Annual Accounts 8 Buy now
18 Nov 2009 accounts Change Account Reference Date Company Current Shortened 2 Buy now
24 Feb 2009 annual-return Return made up to 05/02/09; full list of members 4 Buy now
29 Jul 2008 officers Director appointed christopher chief ezeh 3 Buy now
29 Jul 2008 officers Director appointed paul newns 3 Buy now
28 Jul 2008 officers Director and secretary appointed david george parmley 3 Buy now
28 Jul 2008 officers Appointment terminated secretary dsg secretaries LIMITED 1 Buy now
28 Jul 2008 officers Appointment terminated director dsg directors LIMITED 1 Buy now
28 Jul 2008 address Registered office changed on 28/07/2008 from castle chambers, 43 castle street, liverpool merseyside L2 9SH 1 Buy now
07 Feb 2008 officers Director resigned 1 Buy now
07 Feb 2008 officers Secretary resigned 1 Buy now
07 Feb 2008 officers New secretary appointed 2 Buy now
07 Feb 2008 officers New director appointed 2 Buy now
05 Feb 2008 incorporation Incorporation Company 12 Buy now