P L N MANAGEMENT LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/136 March 2013 APPLICATION FOR STRIKING-OFF

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRISKOV WESTH / 01/07/2011

View Document

27/06/1227 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL GUYOU / 01/07/2011

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 144 GLOUCESTER AVENUE LONDON NW1 8JA UNITED KINGDOM

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/08/1026 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL GUYOU / 01/06/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRISKOV WESTH / 01/06/2010

View Document

25/08/1025 August 2010 CHANGE PERSON AS DIRECTOR

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR EMILY LORD

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WESTH / 01/07/2009

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMILY LORD / 01/07/2009

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY BCP SECRETARY LIMITED

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL GUYOU / 01/07/2009

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/09 FROM: GISTERED OFFICE CHANGED ON 27/08/2009 FROM 113 CARLTON AVENUE EAST WEMBLEY MIDDLESEX HA9 8ND

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY CRISPIAN LORD

View Document

30/06/0930 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED MRS EMILY LORD

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED MR LIONEL GUYOU

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/08 FROM: GISTERED OFFICE CHANGED ON 17/07/2008 FROM 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG

View Document

17/07/0817 July 2008 SECRETARY APPOINTED BCP SECRETARY LIMITED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company