PALM GROUP LIMITED

Company Documents

DateDescription
26/09/1726 September 2017 STRUCK OFF AND DISSOLVED

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/12/152 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FRANK PALMER / 01/11/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/11/1414 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN PALMER

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/11/1314 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/01/1322 January 2013 Annual return made up to 10 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/11/1116 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/01/1127 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LESLIE PALMER / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PALMER / 01/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FRANK PALMER / 01/10/2009

View Document

04/01/104 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED MR BENJAMIN FRANK PALMER

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED MR DANIEL LESLIE PALMER

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

07/02/087 February 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

13/02/9813 February 1998 EXEMPTION FROM APPOINTING AUDITORS 13/11/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

20/12/9620 December 1996 EXEMPTION FROM APPOINTING AUDITORS 01/11/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

26/01/9626 January 1996 EXEMPTION FROM APPOINTING AUDITORS 12/01/96

View Document

18/01/9618 January 1996 REGISTERED OFFICE CHANGED ON 18/01/96 FROM: G OFFICE CHANGED 18/01/96 UNION HOUSE GREAT UNION STREET DRYPOOL HULL HU9 1AL

View Document

14/12/9514 December 1995 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

15/11/9415 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/11/9415 November 1994 RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 EXEMPTION FROM APPOINTING AUDITORS 23/09/94

View Document

31/01/9431 January 1994 EXEMPTION FROM APPOINTING AUDITORS 12/01/94

View Document

31/01/9431 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 EXEMPTION FROM APPOINTING AUDITORS 13/01/93

View Document

27/01/9327 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

19/01/9319 January 1993 COMPANY NAME CHANGED PALM GROUP ADVERTISING LIMITED CERTIFICATE ISSUED ON 20/01/93

View Document

27/11/9127 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

27/11/9127 November 1991 EXEMPTION FROM APPOINTING AUDITORS 31/10/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

26/04/9126 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/908 August 1990 COMPANY NAME CHANGED PALM GROUP LIMITED CERTIFICATE ISSUED ON 09/08/90

View Document

29/01/9029 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

25/01/9025 January 1990 EXEMPTION FROM APPOINTING AUDITORS 31/10/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 REGISTERED OFFICE CHANGED ON 18/05/89 FROM: G OFFICE CHANGED 18/05/89 UNIT 36 HULL MICRO FIRM CENTER 266-290 WINCOLMLEE LANE HULL HU20PZ

View Document

29/09/8829 September 1988 COMPANY NAME CHANGED SKIPFORCE LIMITED CERTIFICATE ISSUED ON 30/09/88

View Document

27/09/8827 September 1988 ALTER MEM AND ARTS 310888

View Document

20/09/8820 September 1988 REGISTERED OFFICE CHANGED ON 20/09/88 FROM: G OFFICE CHANGED 20/09/88 5TH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

21/06/8821 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: G OFFICE CHANGED 21/06/88 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

23/05/8823 May 1988 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