PALCON SYSTEMS LIMITED

Company Documents

DateDescription
05/09/075 September 2007 DISSOLVED

View Document

05/06/075 June 2007 ADMINISTRATION TO DISSOLUTION

View Document

07/03/077 March 2007 ADMINISTRATORS PROGRESS REPORT

View Document

28/09/0628 September 2006 ADMINISTRATORS PROGRESS REPORT

View Document

02/08/062 August 2006 EXTENSION OF ADMINISTRATION

View Document

10/03/0610 March 2006 ADMINISTRATORS PROGRESS REPORT

View Document

16/02/0616 February 2006 EXTENSION OF ADMINISTRATION

View Document

07/09/057 September 2005 ADMINISTRATORS PROGRESS REPORT

View Document

02/06/052 June 2005 RESULT OF MEETING OF CREDITORS

View Document

03/05/053 May 2005 STATEMENT OF PROPOSALS

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 4 DANCASTLE COURT 14 ARCADIA AVENUE LONDON N3 2HS

View Document

08/03/058 March 2005 APPOINTMENT OF ADMINISTRATOR

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 11 FORD STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1RU

View Document

22/07/0422 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0331 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

19/04/0319 April 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/01/0231 January 2002 REQUIREMENT TO OFFER SH 23/01/02

View Document

01/11/011 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0019 December 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01

View Document

12/12/0012 December 2000 ADOPT ARTICLES 06/12/00 � NC 100/50000 06/12/00 AUTH ALLOT OF SECURITY 06/12/00 VARY SHARE RIGHTS/NAME 06/12/00

View Document

12/12/0012 December 2000 � NC 100/50000 06/12/00

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: BUXTON COURT 3 WEST WAY OXFORD OXFORDSHIRE OX2 0SZ

View Document

12/12/0012 December 2000 ADOPT ARTICLES 06/12/00

View Document

12/12/0012 December 2000 S-DIV 06/12/00

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 COMPANY NAME CHANGED COLESLAW 487 LIMITED CERTIFICATE ISSUED ON 07/12/00; RESOLUTION PASSED ON 06/12/00

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 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