PALMERS CORROSION CONTROL LIMITED - SOUTHPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2024-04-02 View Report
Dissolution. Dissolution application strike off company. 2023-11-15 View Report
Officers. Officer name: Colin Carrick Watson. Termination date: 2023-10-01. 2023-11-02 View Report
Officers. Termination date: 2023-10-01. Officer name: Colin Carrick Watson. 2023-11-01 View Report
Address. Change date: 2023-07-12. Old address: C/O Stork Technical Services Units 21-24 Slaidburn Crescent Southport Merseyside PR9 9YF. New address: 67a Compton Road Southport Merseyside PR8 4EG. 2023-07-12 View Report
Officers. Appointment date: 2015-07-10. Officer name: Mr David Andrew Stewart. 2015-07-21 View Report
Officers. Officer name: Sandeep Sharma. Termination date: 2015-07-10. 2015-07-21 View Report
Mortgage. Charge number: 1. 2015-02-13 View Report
Officers. Officer name: Colin Carrick Watson. Appointment date: 2015-01-22. 2015-02-06 View Report
Officers. Appointment date: 2015-01-22. Officer name: Mr Sandeep Sharma. 2015-02-04 View Report
Officers. Officer name: Mr Colin Carrick Watson. Appointment date: 2015-01-22. 2015-02-04 View Report
Address. Change date: 2015-02-04. New address: C/O Stork Technical Services Units 21-24 Slaidburn Crescent Southport Merseyside PR9 9YF. Old address: 7 Woodville Place Hertford Hertfordshire SG14 3NX. 2015-02-04 View Report
Officers. Termination date: 2015-01-22. Officer name: Robert Gordon Forbes. 2015-02-04 View Report
Officers. Officer name: Andrew Bruce. Termination date: 2015-01-22. 2015-02-04 View Report
Officers. Officer name: Robert Gordon Forbes. Termination date: 2015-01-22. 2015-02-04 View Report
Restoration. Restoration order of court. 2014-03-07 View Report
Gazette. Gazette dissolved voluntary. 2003-05-20 View Report
Gazette. Gazette notice voluntary. 2003-02-04 View Report
Officers. Description: Director resigned. 2002-12-24 View Report
Dissolution. Description: Application for striking-off. 2002-12-23 View Report
Accounts. Accounts type full. 2002-11-02 View Report
Annual return. Legacy. 2002-10-17 View Report
Officers. Description: Director resigned. 2002-10-15 View Report
Accounts. Legacy. 2001-11-23 View Report
Accounts. Accounts type full. 2001-11-01 View Report
Annual return. Legacy. 2001-09-26 View Report
Address. Description: Registered office changed on 07/09/01 from: howden terminal willington quay wallsend tyne & wear NE28 6UL. 2001-09-07 View Report
Annual return. Legacy. 2001-05-09 View Report
Officers. Description: Director resigned. 2001-05-09 View Report
Officers. Description: Secretary resigned;director resigned. 2001-05-09 View Report
Officers. Description: New director appointed. 2001-05-09 View Report
Officers. Description: New secretary appointed;new director appointed. 2001-05-09 View Report
Accounts. Accounts type full. 2000-10-23 View Report
Accounts. Accounts type full. 1999-12-29 View Report
Annual return. Legacy. 1999-09-24 View Report
Officers. Description: Director resigned. 1999-03-19 View Report
Annual return. Legacy. 1998-09-24 View Report
Accounts. Accounts type full. 1998-07-10 View Report
Annual return. Legacy. 1997-12-05 View Report
Accounts. Accounts type full. 1997-07-17 View Report
Annual return. Legacy. 1996-11-11 View Report
Address. Description: Registered office changed on 06/11/96 from: the graving dock normanby wharf dockside road cargo fleet middlesborough TS3 8AY. 1996-11-06 View Report
Officers. Description: Director resigned. 1996-06-19 View Report
Officers. Description: Secretary resigned;director resigned. 1996-06-19 View Report
Officers. Description: New secretary appointed;new director appointed. 1996-06-19 View Report
Officers. Description: New director appointed. 1996-06-19 View Report
Officers. Description: New director appointed. 1996-06-19 View Report
Officers. Description: New director appointed. 1996-06-19 View Report
Accounts. Legacy. 1996-05-19 View Report
Change of name. Description: Company name changed aqueduct LIMITED\certificate issued on 20/05/96. 1996-05-17 View Report