CASE PALLETS LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/159 January 2015 APPLICATION FOR STRIKING-OFF

View Document

10/11/1410 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/11/1319 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JONATHAN SYLVESTER HICKMAN / 22/10/2013

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/11/1229 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/11/1116 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

18/05/1118 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HICKMAN

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY JOHN HICKMAN

View Document

19/04/1019 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 21/10/09 NO CHANGES

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 21/10/08; NO CHANGE OF MEMBERS

View Document

20/05/0820 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

18/12/0718 December 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/052 February 2005 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: TY GWYN RHYD Y GWERN MACHEN CAERPHILLY CF83 8NX

View Document

27/04/0327 April 2003 AUDITOR'S RESIGNATION

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/07/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 15/01/01

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

02/11/962 November 1996 RETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 REGISTERED OFFICE CHANGED ON 22/09/95 FROM: CAENANT HOUSE MILL ROAD CAERPHILLY MID GLAM CF8 3FE

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 21/10/94; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 21/10/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 RETURN MADE UP TO 21/10/92; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

11/11/9111 November 1991 RETURN MADE UP TO 21/10/91; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

09/01/909 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

03/01/903 January 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/08

View Document

08/12/898 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

08/12/898 December 1989 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 EXEMPTION FROM APPOINTING AUDITORS 30/06/88

View Document

12/09/8912 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/8829 March 1988 COMPANY NAME CHANGED GARDENMASTER PRODUCTS LIMITED CERTIFICATE ISSUED ON 21/03/88

View Document

18/02/8818 February 1988 RETURN MADE UP TO 30/01/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/06

View Document

15/01/8815 January 1988 DIRECTOR RESIGNED

View Document

15/01/8815 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

26/03/8726 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

26/03/8726 March 1987 RETURN MADE UP TO 16/03/87; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

15/07/8615 July 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

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