PALLETFORCE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Director's details changed for Mr Simon Richard Pearson on 2025-04-22

View Document

22/04/2522 April 2025 Director's details changed for Mr Heath Brian Zarin on 2025-04-22

View Document

19/03/2519 March 2025 Full accounts made up to 2023-12-31

View Document

14/02/2514 February 2025 Change of details for Forcefield Bidco Limited as a person with significant control on 2025-01-28

View Document

18/12/2418 December 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

17/12/2417 December 2024 Registration of charge 040880350006, created on 2024-12-16

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

23/09/2423 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

06/02/246 February 2024 Full accounts made up to 2022-12-31

View Document

27/12/2327 December 2023 Registration of charge 040880350005, created on 2023-12-20

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

20/12/2220 December 2022 Termination of appointment of Steve John Back as a director on 2022-12-06

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

25/03/2225 March 2022 Termination of appointment of Adam Randal Leonard as a director on 2022-03-14

View Document

17/11/2117 November 2021 Full accounts made up to 2020-12-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

14/10/2114 October 2021 Termination of appointment of Michael Conroy as a director on 2021-10-14

View Document

10/05/2010 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHUANG MOH

View Document

25/03/2025 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040880350004

View Document

19/12/1919 December 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TABOR

View Document

02/08/192 August 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 040880350003

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

13/05/1913 May 2019 SECRETARY APPOINTED MR MARK DAVIS

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL CARPENTER

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY NEIL CARPENTER

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR STEVE BACK

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR HARGRAVE FARMING LIMITED

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR MARK JEREMY TABOR

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR DAVID IAN BREEZE

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HAMILL

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR MARK WILLIAM TAPPER

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 CORPORATE DIRECTOR APPOINTED HARGRAVE FARMING LIMITED

View Document

10/06/1610 June 2016 FULL ACCOUNTS MADE UP TO 06/10/15

View Document

08/02/168 February 2016 PREVEXT FROM 31/08/2015 TO 30/09/2015

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED MR HEATH BRIAN ZARIN

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040880350003

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR SIMON RICHARD PEARSON

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR CHUANG HUE MOH

View Document

13/10/1513 October 2015 RE-DESIGNATE SHARES 05/10/2015

View Document

13/10/1513 October 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

13/10/1513 October 2015 REREG PLC TO PRI; RES02 PASS DATE:13/10/2015

View Document

13/10/1513 October 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/10/1513 October 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/10/159 October 2015 SCHEME OF ARRANGEMENT

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR REDHEAD FREIGHT LIMITED

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR WM ARMSTRONG (LONGTOWN) LIMITED

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR PASS J HOLDINGS LIMITED

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR EDWIN C FARRALL (TRANSPORT) LIMITED

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BROTHERTON

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR BEDFORDS LIMITED

View Document

06/10/156 October 2015 05/10/15 STATEMENT OF CAPITAL GBP 1095144

View Document

05/10/155 October 2015 ALTER ARTICLES 14/09/2015

View Document

05/10/155 October 2015 ARTICLES OF ASSOCIATION

View Document

02/07/152 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/05/1521 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/156 February 2015 CORPORATE DIRECTOR APPOINTED WM ARMSTRONG (LONGTOWN) LIMITED

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR TRANSACTION INTERNATIONAL LIMITED

View Document

29/01/1529 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR JOHN HAMILL

View Document

18/11/1418 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 1032698

View Document

17/10/1417 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR CARL WORGAN

View Document

13/02/1413 February 2014 SECOND FILING FOR FORM SH01

View Document

12/02/1412 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1428 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

13/12/1313 December 2013 13/12/13 STATEMENT OF CAPITAL GBP 1010252

View Document

23/10/1323 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

22/10/1322 October 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PASS J HOLDINGS LIMITED / 28/02/2011

View Document

27/02/1327 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1313 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/131 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1329 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

12/11/1212 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW CARPENTER / 12/10/2012

View Document

15/08/1215 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/01/1224 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1223 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CONROY / 14/10/2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARL MALCOLM JOHN WORGAN / 14/10/2011

View Document

21/10/1121 October 2011 SECRETARY'S CHANGE OF PARTICULARS / NEIL ANDREW CARPENTER / 14/10/2011

View Document

21/10/1121 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW CARPENTER / 14/10/2011

View Document

23/08/1123 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/119 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM C/O BIRKETTS LLP DAEDALUS HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2RE

View Document

11/03/1111 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/02/1115 February 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / REDHEAD FREIGHT LIMITED / 15/02/2011

View Document

09/02/119 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

02/02/112 February 2011 ARTICLES OF ASSOCIATION

View Document

02/02/112 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

31/01/1131 January 2011 CORPORATE DIRECTOR APPOINTED BEDFORDS LIMITED

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCARLETT

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROTHERTON / 30/09/2010

View Document

29/10/1029 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDWIN C FARRALL (TRANSPORT) LIMITED / 30/09/2010

View Document

29/10/1029 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN SCARLETT / 30/09/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL MALCOLM JOHN WORGAN / 30/09/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW CARPENTER / 20/09/2010

View Document

28/10/1028 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRANSACTION INTERNATIONAL LIMITED / 30/09/2010

View Document

28/10/1028 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PASS J HOLDINGS LIMITED / 30/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CONROY / 26/10/2010

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, SECRETARY BIRKETTS SECRETARIES LIMITED

View Document

09/09/109 September 2010 SECRETARY APPOINTED NEIL ANDREW CARPENTER

View Document

07/04/107 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW CARPENTER / 09/02/2010

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR R G BASSETT & SONS LTD

View Document

20/01/1020 January 2010 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/1020 January 2010 ADOPT ARTICLES 07/01/2010

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR R G BASSETT & SONS LTD

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

08/12/098 December 2009 DIRECTOR APPOINTED DAVID HOLLAND

View Document

08/12/098 December 2009 DIRECTOR APPOINTED DEAN JOHN HUGHES

View Document

03/12/093 December 2009 CHANGE PERSON AS DIRECTOR

View Document

18/11/0918 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW CARPENTER / 03/08/2009

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS DAVID HOLLAND LOGGED FORM

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CARPENTER / 03/03/2009

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED MICHAEL IAN SCARLETT

View Document

16/03/0916 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED JOHN BROTHERTON

View Document

23/02/0923 February 2009 GBP IC 1031262.4/1030181.7 16/02/09 GBP SR [email protected]=1080.7

View Document

23/02/0923 February 2009 GBP IC 1032640.6/1031262.4 16/02/09 GBP SR [email protected]=1378.2

View Document

20/02/0920 February 2009 ALTER ARTICLES 05/02/2009

View Document

19/02/0919 February 2009 GBP IC 1034217/1033803.9 16/02/09 GBP SR [email protected]=413.1

View Document

19/02/0919 February 2009 GBP IC 1033803.9/1033394 16/02/09 GBP SR [email protected]=409.9

View Document

19/02/0919 February 2009 GBP IC 1033394/1032640.6 16/02/09 GBP SR [email protected]=753.4

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR IAIN MCAULAY

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM, PASTON HOUSE, 11-13 PRINCES STREET, NORWICH, NORFOLK, NR3 1AZ

View Document

27/10/0827 October 2008 AUDITOR'S RESIGNATION

View Document

03/10/083 October 2008 AUDITOR'S RESIGNATION

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED MICHAEL CONROY

View Document

02/04/082 April 2008 GBP IC 1046731/1036731 24/01/08 GBP SR 10000@1=10000

View Document

02/04/082 April 2008 GBP IC 1036731/1032717 03/03/08 GBP SR 4014@1=4014

View Document

06/03/086 March 2008 DIRECTOR APPOINTED TRANSACTION INTERNATIONAL LIMITED

View Document

06/03/086 March 2008 DIRECTOR APPOINTED EDWIN C FARRALL (TRANSPORT) LIMITED

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR BEDFORDS LTD

View Document

11/02/0811 February 2008 TERMS OF AGREEMENT 24/01/08

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: 16-18 QUEEN STREET, NORWICH, NORFOLK NR2 4SQ

View Document

30/10/0730 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 £ IC 1044768/1034731 29/03/07 £ SR 10037@1=10037

View Document

20/03/0720 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/0714 March 2007 £ IC 1073768/1044768 31/01/07 £ SR 29000@1=29000

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 £ IC 1076521/1073768 05/02/07 £ SR 2753@1=2753

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 £ IC 1055738/1044521 15/02/06 £ SR 11217@1=11217

View Document

02/03/062 March 2006 £ IC 1090738/1055738 02/02/06 £ SR 35000@1=35000

View Document

08/02/068 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 £ IC 942500/937405 29/04/05 £ SR 5095@1=5095

View Document

17/05/0517 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/05/0517 May 2005 £ IC 1005000/942500 20/04/05 £ SR 62500@1=62500

View Document

26/04/0526 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: EVERSHEDS KETT HOUSE, 1 STATION ROAD, CAMBRIDGE, CAMBRIDGESHIRE CB1 2JY

View Document

15/11/0415 November 2004 RETURN MADE UP TO 30/09/04; CHANGE OF MEMBERS

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

02/03/042 March 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/03/042 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0326 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 SHARES AGREEMENT OTC

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: EVERSHEDS, DAEDALUS HOUSE, STATION ROAD, CAMBRIDGE, CAMBRIDGESHIRE CB1 2RE

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NC INC ALREADY ADJUSTED 16/03/02

View Document

06/07/026 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/026 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/026 July 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/07/026 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0225 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/027 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: LOVEWELL BLAKE, 102 PRINCE OF WALES ROAD, NORWICH, NORFOLK NR1 1NY

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0124 July 2001 PROSPECTUS

View Document

26/01/0126 January 2001 ADOPT ARTICLES 21/01/01

View Document

29/12/0029 December 2000 PROSPECTUS

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 APPLICATION COMMENCE BUSINESS

View Document

22/12/0022 December 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

21/12/0021 December 2000 COMPANY NAME CHANGED SEVCO 1208 PLC CERTIFICATE ISSUED ON 21/12/00

View Document

20/12/0020 December 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/05/01

View Document

20/12/0020 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/00

View Document

20/12/0020 December 2000 £ NC 2000000/5000000 18/12/00

View Document

20/12/0020 December 2000 ADOPT MEM AND ARTS 18/12/00

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 £ NC 50000/2000000 27/11/00

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NC INC ALREADY ADJUSTED 27/11/00

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 1ST FLOOR, 14-18 CITY ROAD, CARDIFF, CF24 3DL

View Document

18/12/0018 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 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