PALLET-TRACK SERVICES LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

31/08/2431 August 2024 Accounts for a small company made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

30/01/2430 January 2024 Termination of appointment of Lee Chambers as a director on 2024-01-30

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-12-31

View Document

08/09/238 September 2023 Termination of appointment of Caroline Inez Green as a director on 2023-08-29

View Document

08/09/238 September 2023 Appointment of Mr Stuart Godman as a director on 2023-09-04

View Document

11/08/2311 August 2023 Termination of appointment of Gail Susan Maltby as a secretary on 2023-07-31

View Document

20/04/2320 April 2023 Appointment of Mr Lee Chambers as a director on 2023-04-20

View Document

20/04/2320 April 2023 Appointment of Mr Thomas William Feeney as a director on 2023-04-20

View Document

04/04/234 April 2023 Termination of appointment of Carl Jones as a director on 2023-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

13/05/2213 May 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR TROY BAILEY

View Document

09/02/159 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MR TROY BAILEY

View Document

16/08/1416 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS PARKES / 29/04/2014

View Document

24/02/1424 February 2014 SECRETARY APPOINTED MS GAIL SUSAN MALTBY

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT EATON

View Document

05/02/145 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR MARK WILLIAM PULFORD

View Document

05/02/135 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JONES / 14/11/2012

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

01/02/121 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 SECTION 519

View Document

25/11/1125 November 2011 AUDITOR'S RESIGNATION

View Document

12/08/1112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

31/01/1131 January 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JONES / 09/06/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JONES / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

29/01/0929 January 2009 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