PALERMO FLAT MANAGEMENT COMPANY LIMITED
Company number 01590526
- Company Overview for PALERMO FLAT MANAGEMENT COMPANY LIMITED (01590526)
- Filing history for PALERMO FLAT MANAGEMENT COMPANY LIMITED (01590526)
- People for PALERMO FLAT MANAGEMENT COMPANY LIMITED (01590526)
- More for PALERMO FLAT MANAGEMENT COMPANY LIMITED (01590526)
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) |
---|---|---|---|
15 May 2009 | 288b | Appointment terminated director paresh nagar | |
31 Mar 2009 | 363a | Annual return made up to 28/01/09 | |
31 Mar 2009 | 288b | Appointment terminated director dhiraj kataria | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
07 Nov 2008 | 287 | Registered office changed on 07/11/2008 from 8 chestnut grove wembley middlesex HA0 2LX | |
10 Oct 2008 | 288a | Director appointed paresh nagar | |
09 Sep 2008 | 288b | Appointment terminated director suzie perkins | |
02 Sep 2008 | 363a | Annual return made up to 28/01/08 | |
01 Jul 2008 | 288a | Director appointed suzie elizabeth perkins | |
12 Jun 2008 | 288b | Appointment terminated secretary dhiraj kataria | |
02 May 2008 | 288a | Director appointed dhiraj jagjivandas kataria | |
02 May 2008 | 288a | Director appointed susan simon | |
13 Mar 2008 | 288b | Appointment terminated director mohamed kassam | |
13 Mar 2008 | 288b | Appointment terminated director david hocking | |
03 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
01 Aug 2007 | 288a | New director appointed | |
01 Aug 2007 | 287 | Registered office changed on 01/08/07 from: 19 red road borehamwood hertfordshire WD6 4SR | |
31 Jul 2007 | 288b | Director resigned | |
30 May 2007 | 287 | Registered office changed on 30/05/07 from: 8 chestnut grove wembley middx HA0 2LX | |
13 Feb 2007 | 363s |
Annual return made up to 28/01/07
|
|
25 Aug 2006 | 288a | New director appointed | |
04 Aug 2006 | 288a | New director appointed | |
19 Jul 2006 | 288b | Secretary resigned | |
31 Mar 2006 | 287 | Registered office changed on 31/03/06 from: c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ |