I AND M PALLET SERVICES LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/06/1827 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

01/08/171 August 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/06/1629 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

09/01/169 January 2016 DISS40 (DISS40(SOAD))

View Document

06/01/166 January 2016 Annual return made up to 31 August 2015 with full list of shareholders

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

06/10/156 October 2015 DISS40 (DISS40(SOAD))

View Document

03/10/153 October 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

19/10/1419 October 2014 APPOINTMENT TERMINATED, DIRECTOR OWAIS SAJID

View Document

02/09/142 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR APPOINTED MR OWAIS BIN SAJID

View Document

05/06/145 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 DISS40 (DISS40(SOAD))

View Document

14/04/1414 April 2014 Annual return made up to 28 September 2013 with full list of shareholders

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 23 SHARON ROAD NEW SPITAFIELD MARKET LONDON E10 5SQ

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 104A HIGH STREET AVELEY SOUTH OCKENDON RM15 4BX ENGLAND

View Document

31/08/1231 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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