PALIO (NO 1) LIMITED: Filings - Page 3
Overview
Company Name | PALIO (NO 1) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07314929 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for PALIO (NO 1) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2013 | 27 pages | AA | ||||||||||
Annual return made up to Jul 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Termination of appointment of Roger Miller as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Maria Lewis as a secretary | 3 pages | AP03 | ||||||||||
Director's details changed for Mr David Bruce Marshall on Jul 14, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Andrew Gilbert Charlesworth on Jul 14, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Allington House 150 Victoria Street London SW1E 5LB* on Jul 19, 2012 | 2 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Secretary's details changed for Roger Miller on Jan 12, 2012 | 3 pages | CH03 | ||||||||||
Director's details changed for Mr Andrew Gilbert Charlesworth on Sep 25, 2011 | 3 pages | CH01 | ||||||||||
Annual return made up to Jul 14, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Andrew Gilbert Charlesworth on Jul 14, 2011 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Dec 31, 2010 to Dec 31, 2011 | 3 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Dec 03, 2010
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 03, 2010
| 4 pages | SH01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 21 Holborn Viaduct London EC1A 2DY United Kingdom* on Nov 04, 2010 | 2 pages | AD01 | ||||||||||
Current accounting period shortened from Jul 31, 2011 to Dec 31, 2010 | 3 pages | AA01 | ||||||||||
Appointment of Andrew Gilbert Charlesworth as a director | 3 pages | AP01 | ||||||||||
Appointment of David Bruce Marshall as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Seymour as a director | 2 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0