PLANEBRIDGE MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/11/1525 November 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/10/1414 October 2014 CORPORATE DIRECTOR APPOINTED TRENDMAX INC.

View Document

13/10/1413 October 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY BONITA LLC

View Document

13/10/1413 October 2014 CORPORATE SECRETARY APPOINTED STARWELL INTERNATIONAL LTD.

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR TRANSHOLD CORPORATION LIMITED

View Document

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

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/10/121 October 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR JURI VITMAN

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR. JUCHUN LEE

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/09/1114 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRANSHOLD CORPORATION LIMITED / 14/09/2011

View Document

14/09/1114 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BONITA LLC / 14/09/2011

View Document

06/05/116 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JURI VITMAN / 16/04/2010

View Document

17/05/1017 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

20/02/1020 February 2010 DISS40 (DISS40(SOAD))

View Document

18/02/1018 February 2010 Annual return made up to 23 August 2009 with full list of shareholders

View Document

03/02/103 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

27/08/0927 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JURI VITMAN / 01/07/2009

View Document

08/04/098 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED JURI VITMAN

View Document

13/03/0813 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

17/09/0717 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM:
48 QUEEN ANNE STREET
LONDON
W1M 0JJ

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM:
3 MARLBOROUGH ROAD
LANCING
SUSSEX
BN15 8UF

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

23/08/0423 August 2004 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