PAL JOEY LIMITED

Company Documents

DateDescription
06/10/156 October 2015 STRUCK OFF AND DISSOLVED

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

24/12/1424 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/12/1322 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/10/1312 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/12/1226 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/11/125 November 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 17 September 2011 with full list of shareholders

View Document

18/12/1118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY / 15/09/2010

View Document

14/12/1014 December 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

07/04/097 April 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 14 BRIDGE STREET BLYTH NORTHUMBERLAND NE24 1BL

View Document

29/01/0929 January 2009 DISS40 (DISS40(SOAD))

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05

View Document

18/10/0418 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

17/09/0217 September 2002 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