PLAINS FARM AND HUMBLEDON COMMUNITY INITIATIVE LIMITED

Company Documents

DateDescription
25/09/1225 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MULLEN

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN STEWART

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY PHIL TYE

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR JEMMA AMER

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ESSL

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN GILL

View Document

01/05/121 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH BRAZIER

View Document

23/04/1223 April 2012 SECRETARY APPOINTED MR PHIL TYE

View Document

23/04/1223 April 2012 APPLICATION FOR STRIKING-OFF

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL GRANT

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUNA BECK

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/05/1125 May 2011 28/04/11 NO MEMBER LIST

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR MICHAEL PETER ESSL

View Document

24/01/1124 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEMMA AMER / 01/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRANT / 01/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEMMA AMER / 01/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA SMITH / 01/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MULLEN / 01/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHAUNA BECK / 01/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN GILL / 01/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEWART / 01/04/2010

View Document

26/05/1026 May 2010 28/04/10 NO MEMBER LIST

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR JEMMA AMER

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA SMITH

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MRS JEMMA AMER

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MRS JEMMA AMER

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MR PAUL GRANT

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MISS SHAUNA BECK

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MR COLIN STEWART

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR SHARON SWINHOE

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY KAREN GILL

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR CELIA WRIGHT

View Document

15/02/1015 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

19/02/0919 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

11/08/0811 August 2008 ANNUAL RETURN MADE UP TO 28/04/08

View Document

05/02/085 February 2008 ANNUAL RETURN MADE UP TO 28/04/07

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 ANNUAL RETURN MADE UP TO 28/04/06

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/08/0511 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 ANNUAL RETURN MADE UP TO 28/04/05

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 Incorporation

View Document

28/04/0428 April 2004 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