(AA) Accounts for a small company made up to 2022-12-31
filed on: 15th, January 2024
| accounts
|
Free Download
(21 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 31st, March 2023
| accounts
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 2022-07-18
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box S41 9RT Unit 20 Broombank Business Park Chesterfield S41 9RT England to Unit 20 Broombank Park Chesterfield S41 9RT on 2022-09-15
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068953350014 in full
filed on: 28th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068953350012 in full
filed on: 28th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068953350009 in full
filed on: 26th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068953350010 in full
filed on: 26th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068953350011 in full
filed on: 26th, January 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068953350013 in full
filed on: 26th, January 2022
| mortgage
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2022-01-24
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-01-24
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-01-24
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-01-24
filed on: 26th, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-01-25
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2021-09-30 to 2021-12-31
filed on: 19th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2020-09-30
filed on: 24th, November 2021
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 068953350014, created on 2021-05-14
filed on: 18th, May 2021
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 068953350013, created on 2021-01-26
filed on: 4th, February 2021
| mortgage
|
Free Download
(33 pages)
|
(AA) Accounts for a small company made up to 2019-09-30
filed on: 8th, December 2020
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 068953350012, created on 2020-11-30
filed on: 2nd, December 2020
| mortgage
|
Free Download
(29 pages)
|
(MR04) Satisfaction of charge 068953350008 in full
filed on: 2nd, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 068953350011, created on 2020-06-18
filed on: 29th, June 2020
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 068953350010, created on 2020-05-27
filed on: 3rd, June 2020
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 068953350009, created on 2019-10-14
filed on: 17th, October 2019
| mortgage
|
Free Download
(25 pages)
|
(MR04) Satisfaction of charge 2 in full
filed on: 2nd, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 068953350008, created on 2019-05-07
filed on: 8th, May 2019
| mortgage
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 068953350006 in full
filed on: 10th, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 068953350005 in full
filed on: 10th, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 3 in full
filed on: 10th, April 2019
| mortgage
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 068953350007 in full
filed on: 11th, January 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2018-09-30
filed on: 5th, January 2019
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 068953350007, created on 2018-06-18
filed on: 19th, June 2018
| mortgage
|
Free Download
(52 pages)
|
(AD01) Registered office address changed from Unit 20 Broombank Park Chesterfield S41 9RT England to PO Box S41 9RT Unit 20 Broombank Business Park Chesterfield S41 9RT on 2018-04-18
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2017-09-30
filed on: 5th, January 2018
| accounts
|
Free Download
(13 pages)
|
(AA) Accounts for a small company made up to 2017-03-31
filed on: 5th, January 2018
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 4th, January 2018
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2018-03-31 to 2017-09-30
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 068953350006, created on 2017-12-01
filed on: 14th, December 2017
| mortgage
|
Free Download
(5 pages)
|
(CH01) On 2017-05-06 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Palamatic Ltd Cobnar Wood Close Chesterfield Derbyshire S41 9RQ to Unit 20 Broombank Park Chesterfield S41 9RT on 2017-01-30
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2016-03-31
filed on: 6th, January 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 068953350005, created on 2016-11-14
filed on: 17th, November 2016
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-05-05 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to 2015-03-31
filed on: 15th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-05-05 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-05-13: 50000.00 GBP
capital
|
|
(AA) Accounts for a small company made up to 2014-03-31
filed on: 13th, January 2015
| accounts
|
Free Download
(6 pages)
|
(CH03) On 2013-12-20 secretary's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-05-05 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-05-12: 50000.00 GBP
capital
|
|
(CH01) On 2013-12-20 director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Longlands Harper Hill Wingerworth Chesterfield Derbyshire S42 6QS England on 2013-11-22
filed on: 22nd, November 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2013-03-31
filed on: 21st, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-05-05 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to 2012-03-31
filed on: 27th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-05-05 with full list of members
filed on: 7th, May 2012
| annual return
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 14th, July 2011
| mortgage
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to 2011-03-31
filed on: 4th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-05-05 with full list of members
filed on: 12th, May 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2011-03-31: 50000.00 GBP
filed on: 12th, May 2011
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2011-05-31 to 2011-03-31
filed on: 26th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to 2010-05-31
filed on: 7th, October 2010
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 13th, May 2010
| mortgage
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 13th, May 2010
| mortgage
|
Free Download
(6 pages)
|
(CH03) On 2010-05-05 secretary's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-05-05 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-05-05 with full list of members
filed on: 7th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-05-05 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 1st, July 2009
| mortgage
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 25th, June 2009
| incorporation
|
Free Download
(4 pages)
|
(CERTNM) Company name changed pal fabrication and machining LTDcertificate issued on 23/06/09
filed on: 23rd, June 2009
| change of name
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, June 2009
| mortgage
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 4th, June 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-05-29 Director appointed
filed on: 29th, May 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, May 2009
| incorporation
|
Free Download
(11 pages)
|