D&E PALLET RESTORERS LIMITED

Company Documents

DateDescription
13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MAGUIRE

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR DOMINIC MAGUIRE

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MAGUIRE

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

03/02/123 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/02/113 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MAGUIRE / 27/05/2010

View Document

03/03/103 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM AT THE OFFICES OF CRUDDEN DOLAN & C 23-25 DARLING STREET ENNISKILLEN COUNTY FERMANAGH BT74 7DP

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/03/091 March 2009 03/02/09 ANNUAL RETURN SHUTTLE

View Document

07/01/097 January 2009 28/02/08 ANNUAL ACCTS

View Document

08/07/088 July 2008 CHANGE OF DIRS/SEC

View Document

25/02/0825 February 2008 CHANGE OF DIRS/SEC

View Document

16/02/0816 February 2008 03/02/08 ANNUAL RETURN SHUTTLE

View Document

22/06/0722 June 2007 28/02/07 ANNUAL ACCTS

View Document

06/02/076 February 2007 03/02/07 ANNUAL RETURN SHUTTLE

View Document

15/06/0615 June 2006 28/02/06 ANNUAL ACCTS

View Document

09/02/069 February 2006 03/02/06 ANNUAL RETURN SHUTTLE

View Document

14/02/0514 February 2005 CHANGE OF DIRS/SEC

View Document

03/02/053 February 2005 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