Advanced company searchLink opens in new window

PALIO (NO 8) LIMITED

Company number 03680752

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Feb 2012 AUD Auditor's resignation
23 Jan 2012 AP01 Appointment of Mr Andrew Gilbert Charlesworth as a director
20 Jan 2012 CERTNM Company name changed united house solutions LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-18
  • NM01 ‐ Change of name by resolution
20 Jan 2012 AD01 Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX on 20 January 2012
20 Jan 2012 AP03 Appointment of Roger Keith Miller as a secretary
20 Jan 2012 AP01 Appointment of Mr David Bruce Marshall as a director
20 Jan 2012 TM01 Termination of appointment of Jeffrey Adams as a director
20 Jan 2012 TM01 Termination of appointment of Andrew Mickleburgh as a director
20 Jan 2012 TM01 Termination of appointment of Simon Jones as a director
20 Jan 2012 TM01 Termination of appointment of Kevin Duggan as a director
05 Jan 2012 TM02 Termination of appointment of Elaine Driver as a secretary
16 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
01 Aug 2011 AA Full accounts made up to 31 December 2010
05 Jan 2011 MEM/ARTS Memorandum and Articles of Association
09 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
16 Sep 2010 AP01 Appointment of Mr Simon David Jones as a director
16 Sep 2010 AA Full accounts made up to 31 December 2009
01 Apr 2010 TM01 Termination of appointment of Stephen Cross as a director
29 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 3
02 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
09 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
19 Aug 2009 AA Full accounts made up to 31 December 2008
15 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1