NEW PLANET DESIGN LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1118 February 2011 APPLICATION FOR STRIKING-OFF

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES HODGES

View Document

18/10/1018 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 63 WENTWORTH MEADOWS MALDON ESSEX CM96EH UK

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE SHERRILL GRANT-HODGES / 10/10/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SHERRILL GRANT-HODGES / 10/10/2010

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

19/10/0919 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HODGES / 12/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SHERRILL GRANT-HODGES / 12/10/2009

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

09/06/099 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE GRANT-HODGES / 20/05/2009

View Document

09/06/099 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE GRANT-HODGES / 20/05/2009

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM THE OLD RECTORY BIRCH ROAD BIRCH COLCHESTER ESSEX CO2 0NA

View Document

09/06/099 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HODGES / 20/05/2009

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HODGES / 08/01/2009

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM THE PRIORY BRAXTED PARK ROAD, TIPTREE COLCHESTER ESSEX CO5 0QB

View Document

08/01/098 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE GRANT-HODGES / 08/01/2009

View Document

08/01/098 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE GRANT-HODGES / 08/01/2009

View Document

15/10/0815 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 12/10/99; CHANGE OF MEMBERS

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: ST GEORGES HOUSE BRIDGE STREET WITHAM ESSEX CM8 1DY

View Document

29/06/9929 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

05/08/965 August 1996 EXEMPTION FROM APPOINTING AUDITORS 04/01/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 EXEMPTION FROM APPOINTING AUDITORS 04/01/95

View Document

31/10/9531 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995

View Document

22/11/9422 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 REGISTERED OFFICE CHANGED ON 10/11/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

12/10/9412 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/9412 October 1994 Incorporation

View Document


More Company Information