- Company Overview for PALL MALL HOLDINGS LIMITED (03446291)
- Filing history for PALL MALL HOLDINGS LIMITED (03446291)
- People for PALL MALL HOLDINGS LIMITED (03446291)
- Charges for PALL MALL HOLDINGS LIMITED (03446291)
- More for PALL MALL HOLDINGS LIMITED (03446291)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
22 Jan 2014 | AP01 | Appointment of Mr John King as a director on 1 January 2014 | |
22 Jan 2014 | TM01 | Termination of appointment of David John Seaton as a director on 1 January 2014 | |
16 Oct 2013 | AA | Full accounts made up to 30 September 2012 | |
11 Oct 2013 | AR01 | Annual return made up to 1 October 2013 with full list of shareholders | |
06 Jun 2013 | AP01 | Appointment of Mr Raymond Christopher Foran as a director on 31 May 2013 | |
06 Jun 2013 | AP03 | Appointment of Mr Mark Richard Daniel as a secretary on 31 May 2013 | |
06 Jun 2013 | TM02 | Termination of appointment of Nigel Barker as a secretary on 31 May 2013 | |
05 Jun 2013 | TM01 | Termination of appointment of Andrew David Vaughan as a director on 31 May 2013 | |
09 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
03 Jan 2012 | AA | ||
05 Dec 2011 | AP01 | Appointment of Mr Andrew David Vaughan as a director on 30 November 2011 | |
05 Dec 2011 | TM01 | Termination of appointment of Raymond Christopher Foran as a director on 30 November 2011 | |
23 Nov 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
06 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
15 Oct 2010 | CH03 | Secretary's details changed for Nigel Barker on 1 October 2010 | |
28 Jul 2010 | AP03 | Appointment of Nigel Barker as a secretary | |
26 Jul 2010 | TM02 | Termination of appointment of David Lawrence as a secretary | |
20 Jul 2010 | AD01 | Registered office address changed from Resource, Suite a11 Eagley House, Deakins Business Pk Blackburn Rd, Egerton Bolton BL7 9RP United Kingdom on 20 July 2010 | |
25 Mar 2010 | AA | Accounts made up to 31 March 2009 |