PLANET ADVANTAGE LTD

Company Documents

DateDescription
01/08/131 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/05/131 May 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

14/01/1314 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/11/2012

View Document

30/07/1230 July 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

13/07/1213 July 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

25/06/1225 June 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM

View Document

25/05/1225 May 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009242,00008266

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/06/111 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

07/06/107 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/06/0915 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S PARTICULARS JAMES HENNESSEY

View Document

23/10/0823 October 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/10/078 October 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: ASCOT HOUSE 51 WATER STREET RADCLIFFE MANCHESTER M26 3DE

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/08/06

View Document

11/08/0611 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0626 June 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: TOWER HOUSE 269 WALMERSLEY ROAD BURY LANCASHIRE BL9 6NX

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/051 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/06/0421 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0314 May 2003 CONVE 24/04/77

View Document

14/05/0314 May 2003 NC INC ALREADY ADJUSTED 01/09/00

View Document

14/05/0314 May 2003 NC INC ALREADY ADJUSTED 28/02/01

View Document

14/05/0314 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0314 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0314 May 2003 � NC 20000/21944 01/09/

View Document

14/05/0314 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0314 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0314 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0314 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/05/0314 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/05/0314 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/05/0314 May 2003 CONV SHARES & SHARES 24/04/97

View Document

07/01/037 January 2003 ALTER ARTICLES 05/12/02 ALTER ARTICLES 05/12/02

View Document

14/12/0214 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0214 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

24/06/0224 June 2002

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/08/0115 August 2001

View Document

15/08/0115 August 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: MINERVA HOUSE 5 CHORLEY NEW ROAD BOLTON GT MANCHESTER BL1 4QR

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/09/007 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 RETURN MADE UP TO 22/05/97; CHANGE OF MEMBERS

View Document

15/07/9715 July 1997

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/04/9723 April 1997 REGISTERED OFFICE CHANGED ON 23/04/97 FROM: G OFFICE CHANGED 23/04/97 COOPER LANCASTER BREWERS CENTURY HOUSE 11 ST PETERS SQUARE MANCHESTER M2 3DN

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996

View Document

21/05/9621 May 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 � NC 100/20000 01/01/

View Document

15/03/9615 March 1996

View Document

15/03/9615 March 1996

View Document

15/03/9615 March 1996 REGISTERED OFFICE CHANGED ON 15/03/96 FROM: G OFFICE CHANGED 15/03/96 55 CHURCH STREET WINCHAM NORTHWICH CHESHIRE CW9 6EP

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/01/9615 January 1996 COMPANY NAME CHANGED MEPS INTERNATIONAL LTD CERTIFICATE ISSUED ON 16/01/96

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 SECRETARY RESIGNED

View Document

22/05/9522 May 1995 Incorporation

View Document

22/05/9522 May 1995 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