PALCO SHIPPING AND TRADING LIMITED
Company number 02459120
- Company Overview for PALCO SHIPPING AND TRADING LIMITED (02459120)
- Filing history for PALCO SHIPPING AND TRADING LIMITED (02459120)
- People for PALCO SHIPPING AND TRADING LIMITED (02459120)
- Charges for PALCO SHIPPING AND TRADING LIMITED (02459120)
- More for PALCO SHIPPING AND TRADING LIMITED (02459120)
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) |
---|---|---|---|
11 Sep 2017 | PSC04 | Change of details for Mr Julian Paul Vivian Mash as a person with significant control on 25 July 2016 | |
04 Sep 2017 | TM02 | Termination of appointment of Sharon Armitage as a secretary on 31 August 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
29 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
12 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
23 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
01 Oct 2013 | AD01 | Registered office address changed from Mill Lane Wingerworth Chesterfield Derbyshire S42 6NG on 1 October 2013 | |
15 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Peter Scott on 13 August 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Mr Darren Wake on 13 August 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
12 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
04 Oct 2011 | CH01 | Director's details changed for Peter Scott on 15 September 2011 | |
12 Jul 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
12 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
13 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
09 Dec 2010 | CH01 | Director's details changed for Timothy William Minett on 9 December 2010 | |
09 Dec 2010 | CH01 | Director's details changed for Darren Wake on 9 December 2010 | |
02 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
23 Feb 2010 | CH03 | Secretary's details changed for Sharon Armitage on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Peter Scott on 23 February 2010 |