JOHN PALMER PROPERTIES LIMITED

Company Documents

DateDescription
16/11/1016 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/08/103 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY HAZEL FORSTER

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH FORSTER

View Document

20/03/0920 March 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/09/0830 September 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/0819 August 2008 APPLICATION FOR STRIKING-OFF

View Document

10/07/0810 July 2008 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

20/09/0620 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 ARTICLES OF ASSOCIATION

View Document

16/11/0516 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0117 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 VARYING SHARE RIGHTS AND NAMES 02/11/00

View Document

21/11/0021 November 2000 COMPANY NAME CHANGED TOWNMILE LIMITED CERTIFICATE ISSUED ON 22/11/00

View Document

21/11/0021 November 2000 CONVE 02/11/00

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: ROBERT MUCKLE SOLICITORS NORHAM HOUSE 12 NEW BRIDGE STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS

View Document

21/11/0021 November 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/11/01

View Document

21/11/0021 November 2000 NC INC ALREADY ADJUSTED 02/11/00

View Document

21/11/0021 November 2000 ADOPT ARTICLES 02/11/00

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 Incorporation

View Document

10/08/0010 August 2000 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