PLAN COMPUTER CONSULTANTS LIMITED

Company Documents

DateDescription
23/07/1323 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/04/139 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1328 March 2013 APPLICATION FOR STRIKING-OFF

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 5 October 2012

View Document

24/08/1224 August 2012 CURREXT FROM 05/04/2012 TO 05/10/2012

View Document

16/03/1216 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

09/03/119 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

26/02/1026 February 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS ROBERT STEWART / 01/01/2000

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE STEWART / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERT STEWART / 01/01/2000

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERT STEWART / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANNE STEWART / 01/01/2000

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

10/04/0910 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

07/06/047 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: G OFFICE CHANGED 07/06/04 85 WEST PARADE LINCOLN LN1 1QW

View Document

29/03/0429 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 05/04/01

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/04/993 April 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98

View Document

17/03/9717 March 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED

View Document

11/03/9711 March 1997 NC INC ALREADY ADJUSTED 04/03/97

View Document

11/03/9711 March 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/03/97

View Document

11/03/9711 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9711 March 1997 � NC 1000/100000 04/03/97

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM: G OFFICE CHANGED 10/03/97 788-790 FINCHLEY ROAD LONDON NW117UR

View Document

26/02/9726 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9726 February 1997 Incorporation

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