AID PALLETS LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1212 April 2012 APPLICATION FOR STRIKING-OFF

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY ELAINE DORE

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BURR

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR ELAINE DORE

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR JOHN KENNETH RUSSELL

View Document

07/02/117 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE HEATHER DORE / 26/03/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/01/1028 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

07/05/097 May 2009 CURREXT FROM 06/04/2009 TO 30/06/2009

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD CM1 1LN

View Document

21/02/0621 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/02

View Document

25/09/0225 September 2002 ACC. REF. DATE SHORTENED FROM 14/04/02 TO 06/04/02

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/01/02

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/04/99

View Document

31/10/9931 October 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS; AMEND

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: GEDDINGS ROAD HODDESDON HERTS EN11 0NT

View Document

09/03/999 March 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 12/04/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/04/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/95

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/04/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994

View Document

01/02/941 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/04/93

View Document

02/02/932 February 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993

View Document

12/01/9312 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/04/92

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 13/04/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 03/12/91; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992

View Document

24/04/9124 April 1991 AUDITOR'S RESIGNATION

View Document

24/04/9124 April 1991 REGISTERED OFFICE CHANGED ON 24/04/91 FROM: CAUSEWAY HOUSE 1 DANE STREET BISHOP'S STORTFORD HERTS CM23 3BT

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED

View Document

24/04/9124 April 1991

View Document

14/02/9114 February 1991

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/04/90

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 ACCOUNTING REF. DATE SHORT FROM 21/04 TO 14/04

View Document

21/03/8921 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/88

View Document

15/03/8915 March 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 REGISTERED OFFICE CHANGED ON 10/08/88 FROM: G OFFICE CHANGED 10/08/88 THE GUILD HOUSE WATER LANE BISHOP STORTFORD ESSEX

View Document

28/04/8828 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/04/87

View Document

07/03/887 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/04/86

View Document

24/02/8724 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/8714 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document


More Company Information