L.P.R.-LA PALETTE ROUGE
Status | ACTIVE |
Company No. | FC023676 |
Category | |
Incorporated | 01 Oct 2001 |
Age | 22 years, 8 months, 7 days |
Jurisdiction | United Kingdom |
SUMMARY
L.P.R.-LA PALETTE ROUGE is an active with number FC023676. It was incorporated 22 years, 8 months, 7 days ago, on 01 October 2001. The company address is Branch Registration Branch Registration, France.
Company Fillings
Accounts with accounts type full
Date: 28 May 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 16 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change company details overseas company
Date: 10 Jan 2012
Category: Other
Type: OSCH02
Change address: Change in Accounts Details Ec
Documents
Accounts with accounts type full
Date: 21 Dec 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type full
Date: 11 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change of name overseas by resolution with date
Date: 22 Apr 2010
Action Date: 14 Apr 2010
Category: Change-of-name
Type: OSNM01
Change date: 2010-04-14
Change name: L.P.R.-logistic-packaging-return
Documents
Change company details by uk establishment overseas company with change details
Date: 07 Apr 2010
Category: Other
Type: OSCH01
Branch number: BR006402
Change details: L.P.R.-logistic-packaging-return uk
Change date: 2010-02-15
Change type: Name Change
Documents
Accounts with accounts type full
Date: 01 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: BR4
Description: Secretary appointed francois rolland
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: BR4
Description: Appointment terminated secretary thierry lemaitre
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: BR4
Description: Oversea company change of directors or secretary or of their particulars.
Documents
Accounts with accounts type full
Date: 27 Nov 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type full
Date: 12 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Accounts with accounts type full
Date: 18 May 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type full
Date: 30 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type full
Date: 10 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type full
Date: 10 Sep 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: BR6
Description: BR006402 pr terminated 10/02/04 dankenbring justin
Documents
Legacy
Date: 08 Mar 2004
Category: Officers
Type: BR6
Description: BR006402 par terminated 10/02/04 dankenbring justin
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: BR4
Description: Dir resigned 10/02/04 pages olivier
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: BR4
Description: Dir resigned 10/02/04 aznar jesus alvarez
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: BR4
Description: Sec resigned 04/12/03 raynaud philippe
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: BR4
Description: Dir resigned 04/12/03 raynaud philippe
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: BR4
Description: Dir appointed 04/12/03 lemaitre thierry balma france
Documents
Legacy
Date: 20 Jan 2004
Category: Officers
Type: BR6
Description: BR006402 pr appointed 04/12/03 gorick philippa jane smith 28 back street tetsworth thame oxfordshire OX9 7AN
Documents
Legacy
Date: 20 Jan 2004
Category: Officers
Type: BR6
Description: BR006402 pr terminated 04/12/03 raynaud phippe
Documents
Legacy
Date: 30 Oct 2003
Category: Annual-return
Type: BR5
Description: BR006402 address change 12/09/03 unit 26, rubicon centre broad ground road redditch worcestershire B98 8YP
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: BR4
Description: Dir appointed 01/02/03 wolf tilo torsten toulose france
Documents
Accounts with accounts type full
Date: 04 Jun 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 May 2003
Category: Annual-return
Type: BR4
Description: Dir appointed 23/01/02 aznar jesus alvarez villeneuve les bouloc france
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: BR6
Description: BR006402 par partic 01/05/03 dankenbring justin dieter 12 walmer crescent berkeley, pendesham worcester worcestershire WR4 0ES
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: BR6
Description: BR006402 par partic 01/05/03 dankenbring justin dieter 12 walmer crescent pendesham worcester worcestershire WR4 0ES
Documents
Legacy
Date: 15 May 2003
Category: Annual-return
Type: BR4
Description: Dir appointed 23/01/02 aznar jesus alvarez 31620 france
Documents
Accounts with accounts type full
Date: 04 Mar 2003
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Jan 2002
Category: Incorporation
Type: BR1-PAR
Description: BR006402 pr appointed philippe raynaud 6 trey dousteau toulouse 31100 france
Documents
Legacy
Date: 23 Jan 2002
Category: Incorporation
Type: BR1-PAR
Description: BR006402 pa appointed justin dankenbring 12 walmer pendlesham worcester worcestershire WR4 0ES
Documents
Legacy
Date: 23 Jan 2002
Category: Incorporation
Type: BR1-BCH
Description: BR006402 registered
Documents
Legacy
Date: 23 Jan 2002
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
ALDRIDGE BUILDING SOLUTIONS LTD
199 CITY WAY,ROCHESTER,ME1 2TJ
Number: | 08111064 |
Status: | ACTIVE |
Category: | Private Limited Company |
C.H.S. PROPERTY INVESTMENTS LIMITED
28 SUNDERLAND GROVE,WATFORD,WD25 7GL
Number: | 05027834 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTER HARDCASTLE ASSOCIATES LIMITED
21 BRYNCOCH ROAD,SARN,CF32 9NY
Number: | 07305914 |
Status: | ACTIVE |
Category: | Private Limited Company |
1134 WARWICK ROAD,BIRMINGHAM,B27 6RA
Number: | 04948026 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SOMERSET PLACE,GLASGOW,G3 7JT
Number: | SC626548 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT H11 PARK AVENUE INDUSTRIAL ESTATE,LUTON,LU3 3BP
Number: | 09600659 |
Status: | ACTIVE |
Category: | Private Limited Company |