L.P.R.-LA PALETTE ROUGE

Branch Registration Branch Registration, France
StatusACTIVE
Company No.FC023676
Category
Incorporated01 Oct 2001
Age22 years, 8 months, 7 days
JurisdictionUnited 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

View document PDF

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

View document PDF

Change company details overseas company

Date: 10 Jan 2012

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: BR6

Description: BR006402 pr terminated 10/02/04 dankenbring justin

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Officers

Type: BR6

Description: BR006402 par terminated 10/02/04 dankenbring justin

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 10/02/04 pages olivier

Documents

View document PDF

Legacy

Date: 08 Mar 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 10/02/04 aznar jesus alvarez

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: BR4

Description: Sec resigned 04/12/03 raynaud philippe

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 04/12/03 raynaud philippe

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 04/12/03 lemaitre thierry balma france

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 2004

Category: Officers

Type: BR6

Description: BR006402 pr terminated 04/12/03 raynaud phippe

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 01/02/03 wolf tilo torsten toulose france

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 23/01/02 aznar jesus alvarez villeneuve les bouloc france

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 23/01/02 aznar jesus alvarez 31620 france

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jan 2002

Category: Incorporation

Type: BR1-PAR

Description: BR006402 pr appointed philippe raynaud 6 trey dousteau toulouse 31100 france

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Incorporation

Type: BR1-PAR

Description: BR006402 pa appointed justin dankenbring 12 walmer pendlesham worcester worcestershire WR4 0ES

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Incorporation

Type: BR1-BCH

Description: BR006402 registered

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


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

DEBNIK TRADERS LIMITED

1134 WARWICK ROAD,BIRMINGHAM,B27 6RA

Number:04948026
Status:ACTIVE
Category:Private Limited Company

ORYX AND CRAKE LIMITED

11 SOMERSET PLACE,GLASGOW,G3 7JT

Number:SC626548
Status:ACTIVE
Category:Private Limited Company

PROPOSITION MEDIA LTD

UNIT H11 PARK AVENUE INDUSTRIAL ESTATE,LUTON,LU3 3BP

Number:09600659
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