PLANET MICRO LIMITED

Company Documents

DateDescription
07/01/107 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/10/097 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2009

View Document

07/10/097 October 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/10/097 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2008

View Document

07/10/097 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2007

View Document

07/10/097 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2008

View Document

08/06/078 June 2007 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

26/10/0626 October 2006 APPOINTMENT OF LIQUIDATOR

View Document

26/10/0626 October 2006 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: UNIT 1 CASTLEFIELD INDUSTRIAL ESTATE BERESFORD STREET FAILSWORTH MANCHESTER M35 0HD

View Document

28/06/0628 June 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 19/05/06 ABSTRACTS AND PAYMENTS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

17/12/0417 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 325-327 OLDHAM ROAD MANCHESTER LANCASHIRE M40 7PS

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/11/0023 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 30/04/01

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

06/04/006 April 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/11/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 90A ALBERT ROAD LEVENSHULME MANCHESTER LANCASHIRE M19 2AD

View Document

18/03/9918 March 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

30/09/9830 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9830 September 1998 Incorporation

View Document


More Company Information