PLANETSOFTWARE LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1417 July 2014 APPLICATION FOR STRIKING-OFF

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR MARTIN ALAN RUSSELL

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL STINTON

View Document

09/06/149 June 2014 PREVEXT FROM 31/10/2013 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1128 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/12/1030 December 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/10/0927 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD STINTON / 01/10/2009

View Document

24/08/0924 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/02/081 February 2008 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

09/08/019 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/019 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 REGISTERED OFFICE CHANGED ON 11/07/01 FROM: G OFFICE CHANGED 11/07/01 53 BOLEYN CLOSE MAIDENBOWER CRAWLEY WEST SUSSEX RH10 7QJ

View Document

23/11/0023 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: G OFFICE CHANGED 31/08/00 NILE HOUSE NILE STREET BRIGHTON BN1 1PH

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/10/99

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: G OFFICE CHANGED 25/11/98 CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

17/11/9817 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information