PLANEX DESIGN AND PROJECT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
07/10/177 October 2017 | REGISTERED OFFICE CHANGED ON 07/10/2017 FROM UNIT 3 ENSOR TRADING ESTATE ENSOR WAY NEW MILLS HIGH PEAK CHESHIRE SK22 4NQ |
02/10/172 October 2017 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00012650,00001549 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/11/153 November 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
11/06/1511 June 2015 | APPOINTMENT TERMINATED, DIRECTOR LEE REYNOLDS |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/01/1528 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WILLIAM REYNOLDS / 28/01/2015 |
28/01/1528 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANNE STILES / 28/01/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/10/1428 October 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/04/144 April 2014 | DIRECTOR APPOINTED MRS JUDITH ANNE STILES |
04/04/144 April 2014 | 01/04/14 STATEMENT OF CAPITAL GBP 104 |
04/04/144 April 2014 | DIRECTOR APPOINTED MR LEE WILLIAM REYNOLDS |
04/04/144 April 2014 | DIRECTOR APPOINTED MR ROBERT OAKES |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/11/1311 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / VICKI MARIANNE OAKES / 01/08/2013 |
11/11/1311 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
11/11/1311 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW OAKES / 01/08/2013 |
23/05/1323 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 063848010001 |
21/05/1321 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 063848010001 |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/10/1226 October 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/10/1126 October 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
07/09/117 September 2011 | REGISTERED OFFICE CHANGED ON 07/09/2011 FROM UNIT 2 MAPLE COURT, DAVENPORT STREET, MACCLESFILED CHESHIRE SK10 1JE |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/12/102 December 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
29/11/1029 November 2010 | CURRSHO FROM 31/03/2011 TO 31/12/2010 |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/10/0923 October 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/02/0910 February 2009 | SECRETARY APPOINTED VICKI MARIANNE OAKES |
31/01/0931 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
13/01/0913 January 2009 | APPOINTMENT TERMINATED SECRETARY ANDREW HOBDEY |
28/10/0828 October 2008 | PREVSHO FROM 30/09/2008 TO 31/03/2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
31/05/0831 May 2008 | COMPANY NAME CHANGED VISION X LIMITED CERTIFICATE ISSUED ON 03/06/08 |
02/10/072 October 2007 | NEW DIRECTOR APPOINTED |
02/10/072 October 2007 | NEW SECRETARY APPOINTED |
01/10/071 October 2007 | DIRECTOR RESIGNED |
01/10/071 October 2007 | SECRETARY RESIGNED |
28/09/0728 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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