PLANET PUBLIC RELATIONS LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/115 October 2011 APPLICATION FOR STRIKING-OFF

View Document

17/09/1117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

17/09/1117 September 2011 APPOINTMENT TERMINATED, DIRECTOR CORINNA SODEN

View Document

17/09/1117 September 2011 APPOINTMENT TERMINATED, SECRETARY CORINNA SODEN

View Document

19/12/1019 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE WILSON / 01/10/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CORINNA SODEN / 01/10/2009

View Document

23/12/0923 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/09 FROM: REGUS HOUSE ATTERBURY MILTON KEYNES BUCKS MK10 9RG

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

14/08/0814 August 2008 DIRECTOR'S PARTICULARS JULIE ROSE

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/08 FROM: 48 HIGH STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8AQ

View Document

10/12/0710 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 500 AVEBURY BOULEVARD CENTRAL MILTON KEYNES MILTON KEYNES MK9 2BE

View Document

20/12/0620 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: CBX 11 WEST WING 382 - 390 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2RG

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 � IC 3/2 06/05/05 � SR 1@1=1

View Document

23/05/0523 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 2 SCOTT DRIVE NEWPORT PAGNELL MK16 8PW

View Document

06/12/046 December 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