PLANET AUDIO GROUP LTD

Company Documents

DateDescription
06/05/146 May 2014 STRUCK OFF AND DISSOLVED

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

01/02/131 February 2013 Annual return made up to 27 September 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/12/127 December 2012 Annual return made up to 31 May 2011 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/10/1121 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/10/105 October 2010 SECRETARY APPOINTED MRS HELEN GAMMONS

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

28/09/1028 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROD AARON GAMMONS / 27/09/2010

View Document

25/08/1025 August 2010 PREVEXT FROM 31/01/2010 TO 30/04/2010

View Document

11/06/1011 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED RODERICK AARON GAMMONS

View Document

11/06/0911 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 19/11/2008

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

19/06/0819 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM:
19 LANCASTER ROAD
LONDON
W11 1QL

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM:
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM:
33 BOURNEHALL AVENUE
BUSHEY
HERTFORDSHIRE
WD23 3AU

View Document

28/01/0528 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 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