PLANE TALKING LIMITED

Company Documents

DateDescription
16/07/1216 July 2012 BONA VACANTIA DISCLAIMER

View Document

01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1214 January 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/01/128 January 2012 APPLICATION FOR STRIKING-OFF

View Document

04/11/114 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 69

View Document

18/07/1118 July 2011 SECRETARY APPOINTED MR SIMON ANDREW WATKINS

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEIGH

View Document

16/06/1116 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN READ

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL LEIGH

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR ANDREW SPENCER CRUISE

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 68

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM THE CABAIR BUILDING ELSTREE AERODROME BOREHAMWOOD HERTFORDSHIRE WD6 3AW

View Document

28/01/1128 January 2011 AUDITOR'S RESIGNATION

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY JAMES HUNTER SMART

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER SMART

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR JAMES EDWARD HUNTER SMART

View Document

09/07/109 July 2010 SECRETARY APPOINTED MR JAMES EDWARD HUNTER SMART

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL BRADLY RUSSELL

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSSELL

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 67

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 66

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65

View Document

04/06/104 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 64

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 63

View Document

11/02/1011 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 60

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/11/0923 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/11/093 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 38

View Document

03/11/093 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 40

View Document

03/11/093 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32

View Document

03/11/093 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 61

View Document

03/11/093 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41

View Document

03/11/093 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

20/10/0920 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 62

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MICHAEL JOHN BRADLY RUSSELL

View Document

27/03/0927 March 2009 DIRECTOR RESIGNED MAURICE HENRY

View Document

24/03/0924 March 2009 SECRETARY RESIGNED STEPHEN READ

View Document

24/03/0924 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS STEPHEN READ

View Document

24/03/0924 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61

View Document

27/01/0927 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/01/0916 January 2009 SECRETARY APPOINTED MICHAEL JOHN BRADLY RUSSELL

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60

View Document

01/07/081 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 48

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/073 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/072 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/10/02

View Document

04/03/044 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

28/08/0228 August 2002 DELIVERY EXT'D 3 MTH 31/10/01

View Document

31/07/0231 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 AUDITOR'S RESIGNATION

View Document

31/01/0231 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 AUDITOR'S RESIGNATION

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/05/0119 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0119 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

02/09/002 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

27/06/9627 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

09/06/949 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9428 January 1994

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/04/9313 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

29/03/9329 March 1993 SECRETARY RESIGNED

View Document

29/03/9329 March 1993

View Document

24/03/9324 March 1993 Incorporation

View Document

24/03/9324 March 1993 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