- Company Overview for PALL-EX INVESTMENTS LIMITED (11797199)
- Filing history for PALL-EX INVESTMENTS LIMITED (11797199)
- People for PALL-EX INVESTMENTS LIMITED (11797199)
- Charges for PALL-EX INVESTMENTS LIMITED (11797199)
- More for PALL-EX INVESTMENTS LIMITED (11797199)
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) |
---|---|---|---|
07 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2020 | MA | Memorandum and Articles of Association | |
03 Sep 2020 | MA | Memorandum and Articles of Association | |
03 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2020 | AP01 | Appointment of Mr Mark Steel as a director on 19 August 2020 | |
19 Aug 2020 | AP01 | Appointment of Mr Barry Terence Byers as a director on 19 August 2020 | |
19 Aug 2020 | AP01 | Appointment of Mr Adrian Bradley as a director on 19 August 2020 | |
19 Aug 2020 | AP01 | Appointment of Mr Martin Rantle as a director on 1 February 2020 | |
07 Jul 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 July 2019 | |
05 Feb 2020 | AP01 | Appointment of Mr David Dunhill as a director on 24 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
06 Dec 2019 | AP01 | Appointment of Mr Peter Paxton as a director on 12 November 2019 | |
04 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2019 | AD01 | Registered office address changed from 28 Prescott Street Halifax West Yorkshire HX1 2LG England to Pall-Ex House Victoria Road Ellistown Coalville Leicestershire LE67 1FH on 3 December 2019 | |
26 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2019 | PSC08 | Notification of a person with significant control statement | |
21 Nov 2019 | PSC07 | Cessation of Craig Stevens as a person with significant control on 12 November 2019 | |
21 Nov 2019 | PSC07 | Cessation of Margaret Larimore as a person with significant control on 12 November 2019 | |
21 Nov 2019 | PSC07 | Cessation of David Fairbrother as a person with significant control on 12 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr Kevin Buchanan as a director on 12 November 2019 | |
21 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 12 November 2019
|
|
15 Nov 2019 | MR01 | Registration of charge 117971990001, created on 12 November 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Mr David Fairbrother on 26 June 2019 | |
26 Jun 2019 | PSC04 | Change of details for Mr David Fairbrother as a person with significant control on 26 June 2019 | |
30 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-30
|