PALL MALL GERMANY LIMITED

16 The Havens 16 The Havens, Ipswich, IP3 9SJ
StatusDISSOLVED
Company No.05797761
CategoryPrivate Limited Company
Incorporated27 Apr 2006
Age18 years, 20 days
JurisdictionEngland Wales
Dissolution04 Dec 2013
Years10 years, 5 months, 13 days

SUMMARY

PALL MALL GERMANY LIMITED is an dissolved private limited company with number 05797761. It was incorporated 18 years, 20 days ago, on 27 April 2006 and it was dissolved 10 years, 5 months, 13 days ago, on 04 December 2013. The company address is 16 The Havens 16 The Havens, Ipswich, IP3 9SJ.



Company Fillings

Gazette dissolved liquidation

Date: 04 Dec 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Dec 2012

Action Date: 28 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-28

Old address: Citigroup Centre Canada Square Canary Wharf London E14 5LB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon James Cumming

Change date: 2012-05-29

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon James Cumming

Change date: 2012-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Resolution

Date: 22 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 22 Feb 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-09-30

Officer name: Vincent Fandozzi

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-10-03

Officer name: Simon James Cumming

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Soden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: May Alexandra Livingstone

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vincent Fandozzi

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Norris

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Resolution

Date: 16 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 23 Jun 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director mark gomar

Documents

View document PDF

Auditors resignation company

Date: 29 May 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 16/04/2009 from, 100 pall mall, london, SW1Y 5NN

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed simon james cumming

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary john beck

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed peter john norris

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/09/06

Documents

View document PDF

Resolution

Date: 04 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Aug 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 15/06/06 from: 9 cheapside, london, EC2V 6AD

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 26 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alnery no. 2590 LIMITED\certificate issued on 26/05/06

Documents

View document PDF

Incorporation company

Date: 27 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL TECHNICAL SUPPORT SERVICES LIMITED

7 SOUTHFIELD ROAD,RIPON,HG4 2NX

Number:02966017
Status:ACTIVE
Category:Private Limited Company

GARRAD PROJECT MANAGEMENT LTD

3 KINGS ROAD,WORCESTERSHIRE,DY11 6YU

Number:07616166
Status:ACTIVE
Category:Private Limited Company

HELLO YOU LIMITED

WATERLOO BUSINESS CENTRE,LONDON,SE1 8UL

Number:04824694
Status:ACTIVE
Category:Private Limited Company

NOO INTELLIGENT TECHNOLOGY CO., LTD.

FIFTH FLOOR,LONDON,WC1E 6HA

Number:11374467
Status:ACTIVE
Category:Private Limited Company

PRICE & PEEL LIMITED

5 UNION STREET,ULVERSTON,LA12 7HT

Number:11102900
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAM KEI BARS LIMITED

377 PALATINE ROAD,MANCHESTER,M22 4FY

Number:09737883
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source