PALOMAR ENGINEERING LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 STRUCK OFF AND DISSOLVED

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

17/03/1017 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY JULIE BAILEY

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK BAILEY

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/10/071 October 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/01/9518 January 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994

View Document

21/01/9421 January 1994

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/02/9319 February 1993

View Document

19/02/9319 February 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/02/9225 February 1992

View Document

25/02/9225 February 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991

View Document

20/03/9120 March 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

25/07/9025 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/07/9025 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/03/906 March 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/8827 September 1988 COMPANY NAME CHANGED PLANSINGLE LIMITED CERTIFICATE ISSUED ON 28/09/88

View Document

23/09/8823 September 1988 REGISTERED OFFICE CHANGED ON 23/09/88 FROM: G OFFICE CHANGED 23/09/88 2 BACHES STREET LONDON N1 6UB

View Document

23/09/8823 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/8823 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8822 September 1988 NC INC ALREADY ADJUSTED

View Document

22/09/8822 September 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/08/88

View Document

19/09/8819 September 1988 ALTER MEM AND ARTS 020888

View Document

26/07/8826 July 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