PLANEACE LIMITED

Company Documents

DateDescription
06/06/156 June 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/03/156 March 2015 NOTICE OF COMPLETION OF WINDING UP

View Document

31/08/1231 August 2012 ORDER OF COURT TO WIND UP

View Document

23/06/1223 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPENDRA HIRANI / 02/10/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/07/0921 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR DEEPESH KALYAN

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/07/0824 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/08 FROM: GISTERED OFFICE CHANGED ON 23/07/2008 FROM 21 SHERBORNE GARDENS LONDON NW9 9TE

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY SURESH HIRANI

View Document

29/04/0829 April 2008 SECRETARY APPOINTED MR BHUPENDRA HIRANI

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR SURESH HIRANI

View Document

14/06/0714 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/035 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 REGISTERED OFFICE CHANGED ON 13/09/02 FROM: G OFFICE CHANGED 13/09/02 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 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