THAME CHRISTOPHER PALLET LIMITED

Company Documents

DateDescription
21/01/1521 January 2015 STATEMENT OF AFFAIRS/4.19

View Document

21/01/1521 January 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/01/1521 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM
1 SANDHILL FARM
MIDDLE CLAYDON
BUCKINGHAM
BUCKS
MK18 2LD

View Document

15/10/1415 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES GREENVILLE RICHARDSON / 14/10/2014

View Document

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN INNES

View Document

28/07/1428 July 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM
! SANDHILL FARM MIDDLE CLAYDON
BUCKINGHAM
MK18 2LD
ENGLAND

View Document

01/04/141 April 2014 SECRETARY APPOINTED MR ANDREW JAMES GREENVILLE RICHARDSON

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID BRAZIER

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
38 THE FAIRWAY
NORTHWOOD
MIDDLESEX
HA6 3DY
U.K.

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN SETON VOGEL / 05/12/2012

View Document

18/06/1318 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/05/129 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

30/01/1130 January 2011 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

10/05/1010 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN SETON VOGEL / 01/01/2010

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN INNES / 01/01/2010

View Document

09/03/109 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED ALLAN SETON VOGEL

View Document

05/06/085 June 2008 SECRETARY APPOINTED DAVID EDWARD BRAZIER

View Document

05/06/085 June 2008 DIRECTOR APPOINTED STEPHEN JON INNES

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

07/05/087 May 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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