PALMERSTON CONSULTING LIMITED

Company Documents

DateDescription
20/06/1520 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

06/01/156 January 2015 Annual return made up to 12 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM
73 LONDON ROAD
SHREWSBURY
SHROPSHIRE
SY2 6PQ

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA JESSOP

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

06/12/136 December 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

09/11/129 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

15/11/1015 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WRIGHT / 12/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/11/0814 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/11/078 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

06/11/036 November 2003 RETURN MADE UP TO 12/10/03; NO CHANGE OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

14/11/0214 November 2002 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 12/10/02; NO CHANGE OF MEMBERS

View Document

25/04/0225 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

15/02/0215 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

22/06/0022 June 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 05/04/00

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 FIRST GAZETTE

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information