Advanced company searchLink opens in new window

PALI INTERNATIONAL LIMITED

Company number 04436519

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Mar 2012 4.68 Liquidators' statement of receipts and payments to 16 February 2012
01 Mar 2012 4.68 Liquidators' statement of receipts and payments
01 Mar 2012 4.68 Liquidators' statement of receipts and payments
12 Sep 2011 4.68 Liquidators' statement of receipts and payments to 16 August 2011
04 Mar 2011 4.68 Liquidators' statement of receipts and payments to 16 February 2011
26 Feb 2010 4.20 Statement of affairs with form 4.19
26 Feb 2010 600 Appointment of a voluntary liquidator
26 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Jan 2010 AD01 Registered office address changed from 6 Duke Street St James's London SW1Y 6BN on 27 January 2010
27 Jan 2010 TM01 Termination of appointment of Michael Towey as a director
30 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
Statement of capital on 2009-12-30
  • GBP 7,729,933
15 Dec 2009 AP04 Appointment of Barlow Lyde and Gilbert as a secretary
15 Dec 2009 AP01 Appointment of Mr Michael Towey as a director
12 Nov 2009 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 4,251,829
09 Nov 2009 SH01 Statement of capital following an allotment of shares on 9 November 2009
  • GBP 7,126,414
05 Nov 2009 SH01 Statement of capital following an allotment of shares on 4 November 2009
  • GBP 7,126,414
29 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
19 Oct 2009 SH01 Statement of capital following an allotment of shares on 5 October 2009
  • GBP 7,126,414
01 Jul 2009 88(2) Ad 30/06/09\gbp si 181600@1=181600\gbp ic 6725072/6906672\
30 Jun 2009 88(2) Ad 29/06/09\gbp si 305400@1=305400\gbp ic 6419672/6725072\
30 Jun 2009 88(2) Ad 26/06/09\gbp si 5419672@1=5419672\gbp ic 1000000/6419672\
30 Jun 2009 123 Gbp nc 1000000/10000000\25/06/09
26 Jun 2009 288b Appointment terminated director rahima henry
26 Jun 2009 288b Appointment terminated secretary rahima henry
22 Jun 2009 AA Full accounts made up to 30 June 2008