P. A. L. ENGINEERING LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1121 February 2011 APPLICATION FOR STRIKING-OFF

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW LANGFIELD / 28/04/2010

View Document

03/06/103 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 4 SOUTHBROOK TERRACE BRADFORD WEST YORKSHIRE BD7 1AB

View Document

01/06/061 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 COMPANY NAME CHANGED FOXSON LIMITED CERTIFICATE ISSUED ON 17/09/97

View Document

12/09/9712 September 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

15/05/9715 May 1997 ALTER MEM AND ARTS 30/04/97

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 REGISTERED OFFICE CHANGED ON 15/05/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 Incorporation

View Document

28/04/9728 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company