PALMER TECHNOLOGY LIMITED

Company Documents

DateDescription
26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025756680001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW PALMER

View Document

06/03/136 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PALMER

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM UNIT 2 20 WILTON ROAD HUMBERSTON GRIMSBY N E LINCOLNSHIRE DN36 4AW ENGLAND

View Document

06/10/116 October 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN PALMER / 24/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEOFFREY PALMER / 24/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

16/02/0916 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM UNIT 37 CLEETHORPES BUSINESS CENTRE JACKSON PLACE, WILTON ROAD, HUMBERSTON GRIMSBY N E LINCOLNSHIRE DN36 4AS

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY JACQUELINE PALMER

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM THE COTTAGE 1 FAIRWAY WALTHAM GRIMSBY NORTH EAST LINCOLNSHIRE

View Document

06/03/086 March 2008 SECRETARY APPOINTED MR MATTHEW JOHN PALMER

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MR MATTHEW JOHN PALMER

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

03/03/083 March 2008 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PALMER / 14/02/2008

View Document

26/02/0826 February 2008 RES02

View Document

25/02/0825 February 2008 ORDER OF COURT - RESTORATION

View Document

06/11/076 November 2007 STRUCK OFF AND DISSOLVED

View Document

24/07/0724 July 2007 FIRST GAZETTE

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/11/9818 November 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

09/09/979 September 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

04/09/974 September 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 FIRST GAZETTE

View Document

26/05/9626 May 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

21/07/9521 July 1995 REGISTERED OFFICE CHANGED ON 21/07/95 FROM: 5 HUNDALE CRESCENT WHEATLANDS REDCAR CLEVELAND TS10 2PU

View Document

31/01/9531 January 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

05/05/945 May 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

03/02/933 February 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

12/02/9212 February 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 NEW SECRETARY APPOINTED

View Document

04/02/914 February 1991 SECRETARY RESIGNED

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

04/02/914 February 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information