PLANET 21

Company Documents

DateDescription
26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1314 November 2013 APPLICATION FOR STRIKING-OFF

View Document

12/11/1312 November 2013 TO WIND COMPANY UP 20/05/2013

View Document

16/06/1316 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/12/1215 December 2012 04/12/12 NO MEMBER LIST

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR JOHN RICHARD ROWLEY

View Document

04/12/114 December 2011 04/12/11 NO MEMBER LIST

View Document

27/11/1127 November 2011 APPOINTMENT TERMINATED, DIRECTOR IVAN HATTINGH

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STEWART

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR MARK RYALL EDWARDS

View Document

17/12/1017 December 2010 04/12/10 NO MEMBER LIST

View Document

17/12/1017 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DHARAM RAMSARUP GUPTA / 17/12/2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 04/12/09

View Document

05/12/095 December 2009 DIRECTOR APPOINTED PROFESSOR JOHN GUILLEBAUD

View Document

05/12/095 December 2009 DIRECTOR APPOINTED DHARAM RAMSARUP GUPTA

View Document

05/12/095 December 2009 DIRECTOR APPOINTED ELIZABETH BREEZE

View Document

05/12/095 December 2009 APPOINTMENT TERMINATED, SECRETARY DHARAM GUPTA

View Document

05/12/095 December 2009 31/12/06

View Document

05/12/095 December 2009 31/12/07

View Document

05/12/095 December 2009 31/12/08

View Document

05/12/095 December 2009 SECRETARY APPOINTED ELIZABETH BREEZE

View Document

05/12/095 December 2009 DIRECTOR APPOINTED DOUGLAS CRAWFORD STEWART

View Document

05/12/095 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANURADHA ARMSTRONG

View Document

05/12/095 December 2009 31/12/05

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM PLANET 21 C/O IPPF BUILDINGS REGENTS COLLEGE INNER CIRLCE REGENTS PARK LONDON NW1 4NS

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/09/079 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 ANNUAL RETURN MADE UP TO 04/12/04; REGISTERED OFFICE CHANGED ON 02/12/04

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: SPITFIRE STUDIOS 1ST FLOOR 63-71COLLIER STREET LONDON N1 9BE

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 ANNUAL RETURN MADE UP TO 04/12/03;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 ANNUAL RETURN MADE UP TO 04/12/02

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/04/029 April 2002 ANNUAL RETURN MADE UP TO 04/12/01;DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/02/019 February 2001 ANNUAL RETURN MADE UP TO 04/12/00

View Document

13/11/0013 November 2000 ANNUAL RETURN MADE UP TO 04/12/99;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/11/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/02/008 February 2000 ANNUAL RETURN MADE UP TO 01/12/99;SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9923 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 ANNUAL RETURN MADE UP TO 04/12/98

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

23/09/9823 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 ANNUAL RETURN MADE UP TO 04/12/97

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 ANNUAL RETURN MADE UP TO 04/12/96; REGISTERED OFFICE CHANGED ON 11/02/97

View Document

24/09/9624 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9624 September 1996

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED

View Document

24/09/9624 September 1996 ALTER MEM AND ARTS 09/09/96

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996

View Document

12/09/9612 September 1996

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996

View Document

16/05/9616 May 1996

View Document

16/05/9616 May 1996 SECRETARY RESIGNED

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 ANNUAL RETURN MADE UP TO 04/12/95

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/06/9515 June 1995 AUDITOR'S RESIGNATION

View Document

15/12/9415 December 1994

View Document

15/12/9415 December 1994 ANNUAL RETURN MADE UP TO 04/12/94

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 ANNUAL RETURN MADE UP TO 04/12/93;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/937 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/937 December 1993

View Document

01/09/931 September 1993 ALTER MEM AND ARTS 30/05/93

View Document

08/07/938 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/9330 June 1993 REGISTERED OFFICE CHANGED ON 30/06/93 FROM: 12 FIFE ROAD KINGSTON UPON THAMES SURREY KT1 1S2

View Document

13/02/9313 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/12/924 December 1992 Incorporation

View Document

04/12/924 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information