PALLETS ON THE RUN LTD

Company Documents

DateDescription
03/08/213 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

03/08/213 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 132 DAIRY HOUSE ROAD DAIRYHOUSE ROAD DERBY DE23 8HN ENGLAND

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR DANYAL KHAN

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANYAL KHAN

View Document

18/06/2018 June 2020 CESSATION OF SAMEER KHAN AS A PSC

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR SAMEER KHAN

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR SHAROZ KHAN

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 90 PEAR TREE STREET DERBY DE23 8PN UNITED KINGDOM

View Document

10/06/2010 June 2020 CESSATION OF SHAROZ JAMIEL KHAN AS A PSC

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR SAMEER KHAN

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMEER KHAN

View Document

04/06/204 June 2020 DISS REQUEST WITHDRAWN

View Document

12/05/2012 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/201 May 2020 APPLICATION FOR STRIKING-OFF

View Document

20/03/1920 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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