Advanced company searchLink opens in new window

PALLETFORCE LIMITED

Company number 04088035

Filter by category

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)
12 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jan 2014 AA Full accounts made up to 31 August 2013
13 Dec 2013 SH01 Statement of capital following an allotment of shares on 13 December 2013
  • GBP 1,010,252
  • ANNOTATION A second filed SH01 was registered on 13/02/2014
23 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
22 Oct 2013 CH02 Director's details changed for Pass J Holdings Limited on 28 February 2011
27 Feb 2013 SH03 Purchase of own shares.
13 Feb 2013 SH03 Purchase of own shares.
01 Feb 2013 SH03 Purchase of own shares.
29 Jan 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re terms of agreements for share purchase approved 09/01/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jan 2013 AA Full accounts made up to 31 August 2012
12 Nov 2012 SH03 Purchase of own shares.
16 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
16 Oct 2012 CH01 Director's details changed for Mr Neil Andrew Carpenter on 12 October 2012
15 Aug 2012 SH03 Purchase of own shares.
24 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company details 12/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jan 2012 AA Full accounts made up to 31 August 2011
21 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
21 Oct 2011 CH01 Director's details changed for Michael Conroy on 14 October 2011
21 Oct 2011 CH03 Secretary's details changed for Neil Andrew Carpenter on 14 October 2011
21 Oct 2011 CH01 Director's details changed for Mr Neil Andrew Carpenter on 14 October 2011
21 Oct 2011 CH01 Director's details changed for Carl Malcolm John Worgan on 14 October 2011
23 Aug 2011 SH03 Purchase of own shares.
09 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Jun 2011 AD01 Registered office address changed from C/O Birketts Llp Daedalus House Station Road Cambridge Cambridgeshire CB1 2RE on 16 June 2011
11 Mar 2011 SH03 Purchase of own shares.