PLANE SOLUTIONS LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/132 December 2013 APPLICATION FOR STRIKING-OFF

View Document

05/05/135 May 2013 APPOINTMENT TERMINATED, DIRECTOR GAIL ALLEN

View Document

27/04/1327 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/04/1327 April 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/10/1127 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAIL ALLEN / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN / 01/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

28/08/0928 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ALLEN / 01/03/2008

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAIL ALLEN / 01/03/2008

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM
170 HARBOUR WAY
SHOREHAM BEACH
WEST SUSSEX
BN43 5HJ

View Document

23/10/0723 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/05/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/12/0312 December 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

02/02/022 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 REGISTERED OFFICE CHANGED ON 25/07/01 FROM:
4 PRIMROSE CLOSE
RUSTINGTON
WEST SUSSEX BN17 6US

View Document

03/04/013 April 2001 ACC. REF. DATE SHORTENED FROM 21/04/01 TO 31/03/01

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM:
201 DARRAS ROAD
PONTELAND
NEWCASTLE UPON TYNE
TYNE & WEAR NE20 9AF

View Document

02/03/012 March 2001 COMPANY NAME CHANGED
EUROPEAN AIRWAYS (GREAT BRITAIN)
LIMITED
CERTIFICATE ISSUED ON 02/03/01

View Document

20/02/0120 February 2001 EXEMPTION FROM APPOINTING AUDITORS 01/09/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/04/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 EXEMPTION FROM APPOINTING AUDITORS 06/09/99

View Document

15/10/9915 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/04/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 21/04/98

View Document

29/06/9829 June 1998 EXEMPTION FROM APPOINTING AUDITORS 19/06/98

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM:
JAMES CHARLES HOUSE
AYLESBURY STREET
BLETCHLEY
BUCKINGHAMSHIRE MK2 2PS

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 21/04/98

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 SECRETARY RESIGNED

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 REGISTERED OFFICE CHANGED ON 27/04/97 FROM:
SUITE 15147 72 NEW BOND STREET
LONDON
W1Y 9DD

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 COMPANY NAME CHANGED
SUREKEY SECURITY LIMITED
CERTIFICATE ISSUED ON 25/04/97

View Document

22/10/9622 October 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/10/9622 October 1996 Incorporation

View Document


More Company Information