CONSTRUCTORA PALMA 30 (UK) LIMITED

Company Documents

DateDescription
01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9211 February 1992 REGISTERED OFFICE CHANGED ON 11/02/92 FROM:
CHANCERY HOUSE
CHANCERY LANE
LONDON
WC2A 1SF

View Document

16/10/9116 October 1991 RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

17/06/9117 June 1991 DIRECTOR RESIGNED

View Document

25/02/9125 February 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

14/02/9114 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9015 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

15/05/9015 May 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9018 January 1990 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

30/11/8930 November 1989 DIRECTOR RESIGNED

View Document

07/03/897 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/885 September 1988 NEW DIRECTOR APPOINTED

View Document

16/08/8816 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8825 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

28/06/8828 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

17/06/8817 June 1988 RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 SECRETARY RESIGNED

View Document

15/10/8715 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/874 September 1987 NEW SECRETARY APPOINTED

View Document

27/01/8727 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/865 November 1986 COMPANY NAME CHANGED
GOODCHASE LIMITED
CERTIFICATE ISSUED ON 05/11/86

View Document

15/10/8615 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8610 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8610 October 1986 REGISTERED OFFICE CHANGED ON 10/10/86 FROM:
EPWORTH HOUSE
25/35 CITY ROAD
LONDON
EC1Y 1AA

View Document

20/08/8620 August 1986 GAZETTABLE DOCUMENT

View Document

16/06/8616 June 1986 CERTIFICATE OF INCORPORATION

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