Download leads from Nexok and grow your business. Find out more

Palmer Business Insurance Consultants Limited

Documents

Total Documents77
Total Pages275

Filing History

8 January 2011Final Gazette dissolved following liquidation
8 January 2011Final Gazette dissolved via compulsory strike-off
8 October 2010Return of final meeting in a members' voluntary winding up
8 October 2010Return of final meeting in a members' voluntary winding up
8 July 2010Liquidators statement of receipts and payments to 22 June 2010
8 July 2010Liquidators' statement of receipts and payments to 22 June 2010
1 July 2009Registered office changed on 01/07/2009 from groupama house 24-26 minories london EC3N 1DE
1 July 2009Registered office changed on 01/07/2009 from groupama house 24-26 minories london EC3N 1DE
1 July 2009Declaration of solvency
1 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
1 July 2009Appointment of a voluntary liquidator
1 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-23
1 July 2009Declaration of solvency
1 July 2009Appointment of a voluntary liquidator
29 September 2008Return made up to 26/09/08; full list of members
29 September 2008Return made up to 26/09/08; full list of members
2 July 2008Total exemption full accounts made up to 31 December 2007
2 July 2008Total exemption full accounts made up to 31 December 2007
18 March 2008Prev ext from 30/09/2007 to 31/12/2007
18 March 2008Prev ext from 30/09/2007 to 31/12/2007
3 October 2007Return made up to 26/09/07; full list of members
3 October 2007Return made up to 26/09/07; full list of members
2 January 2007Total exemption small company accounts made up to 30 September 2006
2 January 2007Total exemption small company accounts made up to 30 September 2006
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 October 2006Registered office changed on 20/10/06 from: ivy court grindley stowe by chartley stafford staffordshire ST18 0LS
20 October 2006New director appointed
20 October 2006Location - directors service contracts and memoranda
20 October 2006Director resigned
20 October 2006Location of register of members
20 October 2006Director resigned
20 October 2006Location of register of directors' interests
20 October 2006New director appointed
20 October 2006Registered office changed on 20/10/06 from: ivy court grindley stowe by chartley stafford staffordshire ST18 0LS
20 October 2006New director appointed
20 October 2006Location of register of members
20 October 2006New director appointed
20 October 2006Location - directors service contracts and memoranda
20 October 2006Location of register of directors' interests
16 October 2006Secretary resigned;director resigned
16 October 2006New secretary appointed
16 October 2006Secretary resigned;director resigned
16 October 2006New secretary appointed
5 October 2006Return made up to 26/09/06; full list of members
5 October 2006Return made up to 26/09/06; full list of members
20 January 2006Total exemption small company accounts made up to 30 September 2005
20 January 2006Total exemption small company accounts made up to 30 September 2005
3 October 2005Return made up to 26/09/05; full list of members
3 October 2005Return made up to 26/09/05; full list of members
9 April 2005Total exemption small company accounts made up to 30 September 2004
9 April 2005Total exemption small company accounts made up to 30 September 2004
14 September 2004Return made up to 26/09/04; full list of members
14 September 2004Return made up to 26/09/04; full list of members
8 April 2004Total exemption small company accounts made up to 30 September 2003
8 April 2004Total exemption small company accounts made up to 30 September 2003
7 October 2003Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 07/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 October 2003Return made up to 26/09/03; full list of members
20 June 2003Ad 31/05/03--------- £ si 1@1=1 £ ic 1/2
20 June 2003Ad 31/05/03--------- £ si 1@1=1 £ ic 1/2
11 June 2003Registered office changed on 11/06/03 from: beckett hou 31 upper brook street rugeley staffordshire WS15 2DP
11 June 2003New secretary appointed;new director appointed
11 June 2003Registered office changed on 11/06/03 from: beckett hou 31 upper brook street rugeley staffordshire WS15 2DP
11 June 2003Secretary resigned
11 June 2003Secretary resigned
11 June 2003New secretary appointed;new director appointed
16 October 2002Registered office changed on 16/10/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
16 October 2002New director appointed
16 October 2002New secretary appointed
16 October 2002New secretary appointed
16 October 2002Registered office changed on 16/10/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
16 October 2002New director appointed
4 October 2002Secretary resigned
4 October 2002Director resigned
4 October 2002Secretary resigned
4 October 2002Director resigned
26 September 2002Incorporation
Sign up now to grow your client base. Plans & Pricing