RAE PALMER LIMITED

Company Documents

DateDescription
13/10/1913 October 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

14/05/1914 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/03/2019:LIQ. CASE NO.1

View Document

16/04/1816 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/03/2018:LIQ. CASE NO.1

View Document

15/05/1715 May 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2017

View Document

13/05/1613 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2016

View Document

19/12/1519 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/05/1514 May 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2015

View Document

12/05/1412 May 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2014

View Document

01/05/131 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2013

View Document

27/04/1227 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2012

View Document

09/03/119 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/03/119 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/03/119 March 2011 STATEMENT OF AFFAIRS/4.19

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FJ UNITED KINGDOM

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM WENTWOTTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAE ELIZABETH PALMER / 04/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BROMLEY / 04/12/2009

View Document

30/09/0930 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

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

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

11/12/0811 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0811 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: PENDOWER HOUSE NORTHUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1DS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 SECRETARY RESIGNED

View Document

06/12/966 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 REGISTERED OFFICE CHANGED ON 06/12/96 FROM: 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

04/12/964 December 1996 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