PALM BAY GARAGE LIMITED

Company Documents

DateDescription
12/04/1712 April 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/01/1712 January 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/01/1428 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM
412 NORTHDOWN ROAD
CLIFTONVILLE
MARGATE
KENT
CT9 3PG

View Document

01/03/131 March 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/03/131 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

01/03/131 March 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/02/1326 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/01/132 January 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

24/09/1224 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

24/09/1224 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

21/09/1221 September 2012 SECRETARY APPOINTED MR GEORGE EDWARD COX

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY STAFFORD COX

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROSLYN COX

View Document

14/03/1214 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

23/09/1123 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSLYN IRIS COX / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STAFFORD MARK COX / 01/10/2009

View Document

16/03/1016 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

24/09/0924 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

13/04/0613 April 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 � IC 50/40 19/12/02 � SR 10@1=10

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9924 May 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 � IC 2790/50 18/09/98 � SR 2740@1=2740

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED

View Document

26/11/9826 November 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/987 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/987 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/986 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/987 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/987 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

25/03/9825 March 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/12/9722 December 1997 ALTER MEM AND ARTS 12/12/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/02/9628 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9527 March 1995 RETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/03/9425 March 1994 RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/03/9326 March 1993 RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92

View Document

30/03/9230 March 1992 RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 RETURN MADE UP TO 22/03/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

20/04/9020 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

20/04/9020 April 1990 RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

06/02/896 February 1989 RETURN MADE UP TO 19/01/89; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

07/12/887 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

16/02/8816 February 1988 ALTER MEM AND ARTS 04/11/87

View Document

16/02/8816 February 1988 � SR 2750@1

View Document

08/02/888 February 1988 NEW DIRECTOR APPOINTED

View Document

29/01/8829 January 1988 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

14/12/8714 December 1987 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

11/12/8711 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/8719 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/10/878 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

08/10/878 October 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

10/10/4510 October 1945 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