- Company Overview for PALL-EX (U.K.) LIMITED (03155761)
- Filing history for PALL-EX (U.K.) LIMITED (03155761)
- People for PALL-EX (U.K.) LIMITED (03155761)
- Charges for PALL-EX (U.K.) LIMITED (03155761)
- More for PALL-EX (U.K.) LIMITED (03155761)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
08 Jun 2016 | AA | Full accounts made up to 31 July 2015 | |
25 May 2016 | TM01 | Termination of appointment of Christopher Hugh Tancock as a director on 24 May 2016 | |
25 May 2016 | TM01 | Termination of appointment of Anand Paul Assi as a director on 24 May 2016 | |
24 May 2016 | TM01 | Termination of appointment of Adrian Stephen Russell as a director on 24 May 2016 | |
24 May 2016 | TM01 | Termination of appointment of Martin Patrick Field as a director on 24 May 2016 | |
24 May 2016 | TM02 | Termination of appointment of Martin Patrick Field as a secretary on 24 May 2016 | |
06 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
|
|
22 Jul 2015 | AP01 | Appointment of Mr Geoffrey Michael Gillo as a director on 22 July 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
22 Jan 2015 | AA01 | Current accounting period extended from 31 January 2015 to 31 July 2015 | |
04 Dec 2014 | AA | Full accounts made up to 31 January 2014 | |
01 Dec 2014 | AP01 | Appointment of Mr Kevin Buchanan as a director on 24 November 2014 | |
17 Oct 2014 | AUD | Auditor's resignation | |
22 Sep 2014 | TM01 | Termination of appointment of Fraser Macneill as a director on 12 September 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
05 Nov 2013 | AA | Full accounts made up to 31 January 2013 | |
20 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
19 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
09 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
26 Nov 2012 | AA | Full accounts made up to 31 January 2012 | |
04 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
16 Dec 2011 | AA | Full accounts made up to 31 January 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
13 Feb 2011 | CH01 | Director's details changed for Christopher Hugh Tancock on 29 January 2010 |