PALMER'S PARTIES LIMITED

Company Documents

DateDescription
04/07/144 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1330 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

30/06/1130 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ANN PALMER / 01/04/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER PALMER / 01/04/2010

View Document

22/06/1022 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM
DE MONTFORT HOUSE 14A HIGH STREET
EVESHAM
WORCESTERSHIRE
WR11 4HJ
ENGLAND

View Document

21/04/0921 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 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