PALTERMAN & THOMAS LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 APPLICATION FOR STRIKING-OFF

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 51A PENLLWYNGWYN ROAD BRYN LLANELLI CARMS SA14 9UH UNITED KINGDOM

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM THE GALLERY THE NORWEGIAN CHURCH LANGDON ROAD SWANSEA SA1 8PL UNITED KINGDOM

View Document

12/07/1212 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/09/1123 September 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

14/07/1114 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA PALTERMAN

View Document

16/09/1016 September 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA PALTERMAN / 05/07/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARI ELIZABETH WEIRMAN / 05/07/2010

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARI ELIZABETH THOMAS / 05/07/2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARI ELIZABETH THOMAS / 09/07/2010

View Document

17/08/0917 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/09 FROM: GISTERED OFFICE CHANGED ON 17/08/2009 FROM 51A PENLLWYNGWYN ROAD LLANELLI DYFED SA14 9UH

View Document

17/08/0917 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARI THOMAS / 19/05/2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

23/08/0723 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: G OFFICE CHANGED 11/08/06 2 GLYNCOED TERRACE, HALFWAY LLANELLI CARMARTHEN SA15 1EZ

View Document

11/08/0611 August 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/10/07

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: G OFFICE CHANGED 11/08/06 51A PENLLWYNGWYN ROAD LLANELLI DYFED SA14 9UH

View Document

05/07/065 July 2006 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