PLANETWEB LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1322 November 2013 APPLICATION FOR STRIKING-OFF

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

10/06/1310 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/06/1213 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

09/06/119 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

03/08/103 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TURNER / 03/06/2010

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

06/11/086 November 2008 SECRETARY APPOINTED SALI TURNER

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY NADINE TER MEULEN

View Document

19/06/0819 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

05/07/045 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

05/08/025 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/025 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 05/04/00

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 S366A DISP HOLDING AGM 03/06/99

View Document

26/08/9826 August 1998 ALTER MEM AND ARTS 29/07/98

View Document

18/08/9818 August 1998 SECRETARY RESIGNED

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: G OFFICE CHANGED 18/08/98 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 Incorporation

View Document

03/06/983 June 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


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