PLAN-IT SYSTEMS LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1922 May 2019 APPLICATION FOR STRIKING-OFF

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

20/04/1720 April 2017 PREVEXT FROM 31/08/2016 TO 31/12/2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 26 ABERCROMBIE COURT PROSPECT ROAD, ARNHALL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6FE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN HAMILTON

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/04/1513 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR ALASTAIR JAMES THOM

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY NEIL FYVIE

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/04/1315 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/05/123 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

14/04/1114 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 13 BON-ACCORD SQUARE ABERDEEN AB11 6DJ

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/04/1015 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JACQUELINE HAMILTON / 10/04/2010

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/05/0914 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0914 May 2009 COMPANY NAME CHANGED PLAN-IT FINANCIAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/05/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/04/0811 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/04/0614 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 1 GOLDEN SQUARE ABERDEEN AB10 1HA

View Document

10/05/0110 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/08/98

View Document

30/09/9730 September 1997 SECRETARY RESIGNED

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED

View Document

07/08/977 August 1997 COMPANY NAME CHANGED LEDGE 331 LIMITED CERTIFICATE ISSUED ON 08/08/97

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 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