L.P.R.-LA PALETTE ROUGE

Company Documents

DateDescription
28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/11/1216 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 CHANGE IN ACCOUNTS DETAILS
EC

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

22/04/1022 April 2010 CHANGE OF NAME 14/04/10 L.P.R.-LOGISTIC-PACKAGING-RETURN

View Document

07/04/107 April 2010 BR006402 NAME CHANGE 15/02/10 L.P.R.-LOGISTIC-PACKAGING-RETURN UK

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/01/0913 January 2009 Oversea company change of directors or secretary or of their particulars.

View Document

13/01/0913 January 2009 Secretary Appointed FRANCOIS ROLLAND

View Document

13/01/0913 January 2009 SECRETARY RESIGNED THIERRY LEMAITRE

View Document

27/11/0827 November 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/04/0712 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0630 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 BR006402 PR TERMINATED 10/02/04 DANKENBRING JUSTIN

View Document

08/03/048 March 2004 DIR RESIGNED 10/02/04 PAGES OLIVIER

View Document

08/03/048 March 2004 DIR RESIGNED 10/02/04 AZNAR JESUS ALVAREZ

View Document

08/03/048 March 2004 BR006402 PAR TERMINATED 10/02/04 DANKENBRING JUSTIN

View Document

20/01/0420 January 2004 SEC RESIGNED 04/12/03 RAYNAUD PHILIPPE

View Document

20/01/0420 January 2004 BR006402 PR APPOINTED 04/12/03 GORICK PHILIPPA JANE SMITH 28 BACK STREET TETSWORTH THAME OXFORDSHIRE OX9 7AN

View Document

20/01/0420 January 2004 BR006402 PR TERMINATED 04/12/03 RAYNAUD PHIPPE

View Document

20/01/0420 January 2004 DIR APPOINTED 04/12/03 LEMAITRE THIERRY BALMA FRANCE

View Document

20/01/0420 January 2004 DIR RESIGNED 04/12/03 RAYNAUD PHILIPPE

View Document

30/10/0330 October 2003 BR006402 ADDRESS CHANGE 12/09/03 UNIT 26, RUBICON CENTRE BROAD GROUND ROAD REDDITCH WORCESTERSHIRE B98 8YP

View Document

17/06/0317 June 2003 DIR APPOINTED 01/02/03 WOLF TILO TORSTEN TOULOSE FRANCE

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0316 May 2003 DIR APPOINTED 23/01/02 AZNAR JESUS ALVAREZ VILLENEUVE LES BOULOC FRANCE

View Document

16/05/0316 May 2003 BR006402 PAR PARTIC 01/05/03 DANKENBRING JUSTIN DIETER 12 WALMER CRESCENT BERKELEY, PENDESHAM WORCESTER WORCESTERSHIRE WR4 0ES

View Document

15/05/0315 May 2003 BR006402 PAR PARTIC 01/05/03 DANKENBRING JUSTIN DIETER 12 WALMER CRESCENT PENDESHAM WORCESTER WORCESTERSHIRE WR4 0ES

View Document

15/05/0315 May 2003 DIR APPOINTED 23/01/02 AZNAR JESUS ALVAREZ 31620 FRANCE

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0223 January 2002 BR006402 PR APPOINTED PHILIPPE RAYNAUD 6 TREY DOUSTEAU TOULOUSE 31100 FRANCE

View Document

23/01/0223 January 2002 BR006402 PA APPOINTED JUSTIN DANKENBRING 12 WALMER PENDLESHAM WORCESTER WORCESTERSHIRE WR4 0ES

View Document

23/01/0223 January 2002 BR006402 REGISTERED

View Document

23/01/0223 January 2002 INITIAL BRANCH REGISTRATION

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