PALM TREE GROUP LIMITED

Company Documents

DateDescription
16/11/1016 November 2010 STRUCK OFF AND DISSOLVED

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/07/091 July 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

17/04/0717 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 2 CLEEVE PARK COTTAGES ICKNIELD ROAD GORING READING RG8 0DJ

View Document

25/04/0625 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 S366A DISP HOLDING AGM 02/04/01 S252 DISP LAYING ACC 02/04/01 S386 DISP APP AUDS 02/04/01

View Document

02/04/012 April 2001 Incorporation

View Document

02/04/012 April 2001 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