M M PALMER LIMITED

Company Documents

DateDescription
05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK HEALEY / 06/08/2012

View Document

11/10/1211 October 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM
3 CAPITAL PLACE
LOVET RD
HARLOW
ESSEX,CM19 5AS

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HEALEY / 07/08/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK HEALEY / 07/08/2010

View Document

10/08/1010 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR RESIGNED JOHN HOLMES

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/08/0324 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0218 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0031 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 � NC 15000/250000 01/03/99

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9821 August 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS

View Document

28/08/9528 August 1995 COMPANY NAME CHANGED PARK PAPER PRODUCTS LIMITED CERTIFICATE ISSUED ON 29/08/95

View Document

11/08/9411 August 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/08/9323 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/08/9323 August 1993 RETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9225 August 1992 RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/08/9128 August 1991 RETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED

View Document

18/04/9118 April 1991 REGISTERED OFFICE CHANGED ON 18/04/91 FROM: 7 CHINGFORD INDUSTRIAL CENTRE HALL LANE LONDON E4 8DJ

View Document

13/08/9013 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/08/9013 August 1990 RETURN MADE UP TO 07/08/90; NO CHANGE OF MEMBERS

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/09/895 September 1989 RETURN MADE UP TO 31/07/89; NO CHANGE OF MEMBERS

View Document

16/08/8816 August 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/09/874 September 1987 04/08/87 FULL LIST NOF AMEND

View Document

25/08/8725 August 1987 RETURN MADE UP TO 04/08/87; NO CHANGE OF MEMBERS

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/06/8618 June 1986 ANNUAL RETURN MADE UP TO 06/06/86

View Document

18/06/8618 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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