- Company Overview for PALIO (NO 8) LIMITED (03680752)
- Filing history for PALIO (NO 8) LIMITED (03680752)
- People for PALIO (NO 8) LIMITED (03680752)
- Charges for PALIO (NO 8) LIMITED (03680752)
- More for PALIO (NO 8) LIMITED (03680752)
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) |
---|---|---|---|
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Jul 2012 | AD01 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB United Kingdom on 24 July 2012 | |
06 Jun 2012 | TM01 | Termination of appointment of Andrew Charlesworth as a director | |
06 Jun 2012 | AP01 | Appointment of Mr Jamie Pritchard as a director | |
01 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Feb 2012 | AUD | Auditor's resignation | |
23 Jan 2012 | AP01 | Appointment of Mr Andrew Gilbert Charlesworth as a director | |
20 Jan 2012 | CERTNM |
Company name changed united house solutions LIMITED\certificate issued on 20/01/12
|
|
20 Jan 2012 | AD01 | Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX on 20 January 2012 | |
20 Jan 2012 | AP03 | Appointment of Roger Keith Miller as a secretary | |
20 Jan 2012 | AP01 | Appointment of Mr David Bruce Marshall as a director | |
20 Jan 2012 | TM01 | Termination of appointment of Jeffrey Adams as a director | |
20 Jan 2012 | TM01 | Termination of appointment of Andrew Mickleburgh as a director | |
20 Jan 2012 | TM01 | Termination of appointment of Simon Jones as a director | |
20 Jan 2012 | TM01 | Termination of appointment of Kevin Duggan as a director | |
05 Jan 2012 | TM02 | Termination of appointment of Elaine Driver as a secretary | |
16 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
01 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association | |
09 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
16 Sep 2010 | AP01 | Appointment of Mr Simon David Jones as a director | |
16 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Apr 2010 | TM01 | Termination of appointment of Stephen Cross as a director | |
29 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 |