About

Registered Number: 03208516
Date of Incorporation: 06/06/1996 (27 years and 10 months ago)
Company Status: Liquidation
Registered Address: 26-28 Bedford Row, London Bedford Row, London, WC1R 4HE,

 

Founded in 1996, Palco Industries Ltd have registered office in London, it has a status of "Liquidation". Palco Industries Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 01 August 2017
F10.2 - N/A 27 June 2016
F10.2 - N/A 27 June 2016
RESOLUTIONS - N/A 07 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2016
4.20 - N/A 07 June 2016
AD01 - Change of registered office address 11 May 2016
TM02 - Termination of appointment of secretary 07 May 2016
AA01 - Change of accounting reference date 19 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 07 August 2014
MR01 - N/A 18 July 2014
AA - Annual Accounts 31 May 2014
MR01 - N/A 03 April 2014
AD01 - Change of registered office address 02 April 2014
AA01 - Change of accounting reference date 27 December 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 11 August 2011
AP01 - Appointment of director 02 August 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 23 June 2010
AA - Annual Accounts 02 February 2010
AP01 - Appointment of director 16 December 2009
TM01 - Termination of appointment of director 16 December 2009
363a - Annual Return 14 August 2009
MEM/ARTS - N/A 17 March 2009
CERTNM - Change of name certificate 11 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 24 August 2007
395 - Particulars of a mortgage or charge 24 August 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 12 April 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 06 June 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
225 - Change of Accounting Reference Date 02 September 2005
363s - Annual Return 24 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 28 February 2002
395 - Particulars of a mortgage or charge 12 February 2002
363s - Annual Return 22 June 2001
DISS40 - Notice of striking-off action discontinued 17 April 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 11 April 2001
GAZ1 - First notification of strike-off action in London Gazette 09 January 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 15 June 1999
363s - Annual Return 18 June 1998
RESOLUTIONS - N/A 21 November 1997
AA - Annual Accounts 21 November 1997
363s - Annual Return 11 June 1997
225 - Change of Accounting Reference Date 13 January 1997
288a - Notice of appointment of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 29 November 1996
288a - Notice of appointment of directors or secretaries 29 November 1996
288b - Notice of resignation of directors or secretaries 29 November 1996
NEWINC - New incorporation documents 06 June 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2014 Outstanding

N/A

A registered charge 20 March 2014 Outstanding

N/A

Omnibus guarantee and set-off agreement (ogsa) 22 August 2007 Outstanding

N/A

Debenture 22 August 2007 Outstanding

N/A

Debenture 07 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.