- Company Overview for PALADONE PRODUCTS LIMITED (02904218)
- Filing history for PALADONE PRODUCTS LIMITED (02904218)
- People for PALADONE PRODUCTS LIMITED (02904218)
- Charges for PALADONE PRODUCTS LIMITED (02904218)
- More for PALADONE PRODUCTS LIMITED (02904218)
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) |
---|---|---|---|
05 Mar 2014 | CH01 | Director's details changed for Mr Yann Le Bouedec on 1 May 2013 | |
20 Feb 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
02 Dec 2013 | TM01 | Termination of appointment of Audrey Mealia as a director | |
05 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
21 Jan 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
11 Apr 2012 | AP01 | Appointment of Mr Yann Le Bouedec as a director | |
02 Apr 2012 | AA | Accounts for a medium company made up to 30 June 2011 | |
08 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
08 Mar 2012 | AD01 | Registered office address changed from Unit 3 New Wharf Brighton Road Shoreham by Sea West Sussex BN43 6RE on 8 March 2012 | |
07 Nov 2011 | TM01 | Termination of appointment of Victoria Lacy as a director | |
23 Sep 2011 | AP01 | Appointment of Miss Victoria Claire Lacy as a director | |
23 Sep 2011 | AP01 | Appointment of Ms Audrey Patricia Mealia as a director | |
01 Sep 2011 | SH06 |
Cancellation of shares. Statement of capital on 1 September 2011
|
|
22 Aug 2011 | SH03 | Purchase of own shares. | |
11 Aug 2011 | MISC | Section 519 | |
15 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
08 Jul 2011 | AP03 | Appointment of Mrs Angela Ann Mitchell as a secretary | |
08 Jul 2011 | TM01 | Termination of appointment of Simon Nunan as a director | |
08 Jul 2011 | TM02 | Termination of appointment of Simon Nunan as a secretary | |
01 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
01 Jul 2011 | MEM/ARTS | Memorandum and Articles of Association | |
01 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
09 May 2011 | AP01 | Appointment of Mr Lawrence Davison as a director | |
15 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders |