PALL MALL HOLDINGS LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 STRUCK OFF AND DISSOLVED

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

27/10/1427 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR JOHN KING

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SEATON

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

11/10/1311 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR RAYMOND CHRISTOPHER FORAN

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL BARKER

View Document

06/06/136 June 2013 SECRETARY APPOINTED MR MARK RICHARD DANIEL

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW VAUGHAN

View Document

09/10/129 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR ANDREW DAVID VAUGHAN

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND FORAN

View Document

23/11/1123 November 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

06/10/116 October 2011 COMPANY BUSINESS 23/09/2011

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL BARKER / 01/10/2010

View Document

15/10/1015 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 SECRETARY APPOINTED NIGEL BARKER

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY DAVID LAWRENCE

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM RESOURCE, SUITE A11 EAGLEY HOUSE, DEAKINS BUSINESS PK BLACKBURN RD, EGERTON BOLTON BL7 9RP UNITED KINGDOM

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL BEAN

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE BRANNIGAN

View Document

02/03/102 March 2010 DIRECTOR APPOINTED DAVID JOHN SEATON

View Document

02/03/102 March 2010 DIRECTOR APPOINTED RAYMOND CHRISTOPHER FORAN

View Document

14/10/0914 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS BEAN / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HUGH BRANNIGAN / 01/10/2009

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM RESOURCE HOUSE SPRINGFIELD COURT OFF MANCHESTER ROAD BOLTON BL3 2NT

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/03/093 March 2009 SECRETARY APPOINTED DAVID LAWRENCE

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIALL HARKIN

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/09 FROM: GISTERED OFFICE CHANGED ON 23/01/2009 FROM CENTENARY HOUSE 205 NEW JOHN STREET WEST HOCKLEY BIRMINGHAM B19 3UA

View Document

12/01/0912 January 2009 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

12/01/0912 January 2009 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/11/0720 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/11/0720 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: G OFFICE CHANGED 26/10/07 24 BIRCH STREET WOLVERHAMPTON WEST MIDLANDS WV1 4HY

View Document

26/10/0726 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/0722 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0722 October 2007 ACQUISITION PAY FEES 28/09/07

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: G OFFICE CHANGED 22/05/06 WHITE LION COURT SWAN STREET ISLEWORTH MIDDLESEX TW7 6RN

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 S366A DISP HOLDING AGM 25/09/03

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/038 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: G OFFICE CHANGED 08/08/01 141 ACRE LANE BRIXTON LONDON SW2 5UA

View Document

08/08/018 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

30/10/0030 October 2000 ADOPT ARTICLES 02/06/00

View Document

30/10/0030 October 2000 � NC 4445/7336 02/06/00

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 08/11/97

View Document

10/09/9810 September 1998 ACC. REF. DATE SHORTENED FROM 08/11/98 TO 30/09/98

View Document

10/09/9810 September 1998 FULL GROUP ACCOUNTS MADE UP TO 08/11/97

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 COMPANY NAME CHANGED HAMSARD ONE THOUSAND AND SIXTY F IVE LIMITED CERTIFICATE ISSUED ON 22/01/98

View Document

27/11/9727 November 1997 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 REGISTERED OFFICE CHANGED ON 27/11/97 FROM: G OFFICE CHANGED 27/11/97 119 LONDON WALL 15TH FLOOR MOORHOUSE LONDON EC2Y 5ET

View Document

27/11/9727 November 1997 ALTER MEM AND ARTS 07/11/97

View Document

27/11/9727 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 S-DIV 07/11/97

View Document

27/11/9727 November 1997 � NC 100/434520 07/11/97

View Document

15/11/9715 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9712 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/972 October 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