- Company Overview for UK PALLET SERVICES LIMITED (06595691)
- Filing history for UK PALLET SERVICES LIMITED (06595691)
- People for UK PALLET SERVICES LIMITED (06595691)
- Charges for UK PALLET SERVICES LIMITED (06595691)
- More for UK PALLET SERVICES LIMITED (06595691)
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) |
---|---|---|---|
27 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2012 | AD01 | Registered office address changed from Lavender House Main Road Aylesby North East Lincolnshire DN37 7AW on 20 March 2012 | |
17 Aug 2011 | TM01 | Termination of appointment of Sally Clegg as a director | |
07 Jul 2011 | AR01 |
Annual return made up to 14 June 2011 with full list of shareholders
Statement of capital on 2011-07-07
|
|
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Feb 2011 | AD01 | Registered office address changed from 35 Defender Drive Grimsby DN37 9PS Uk on 14 February 2011 | |
25 Aug 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
25 Aug 2010 | AP01 | Appointment of a director | |
29 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
15 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Apr 2010 | AP01 | Appointment of Paul Smith as a director | |
01 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Feb 2010 | TM02 | Termination of appointment of Michael Clegg as a secretary | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
15 Jun 2009 | 363a | Return made up to 13/06/09; full list of members | |
15 May 2009 | 225 | Accounting reference date extended from 31/05/2009 to 31/07/2009 | |
21 Dec 2008 | 88(2) | Ad 12/12/08\gbp si 998@1=998\gbp ic 2/1000\ | |
20 May 2008 | 288b | Appointment terminated director pemex services LIMITED | |
20 May 2008 | 288a | Director appointed mrs sally clegg |