PLANFRAME LIMITED

Company Documents

DateDescription
01/06/101 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/02/1016 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/105 February 2010 APPLICATION FOR STRIKING-OFF

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

09/08/009 August 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: G OFFICE CHANGED 10/02/00 3 TOWER ROAD NORTH HESWALL WIRRAL MERSEYSIDE L60 6RT

View Document

02/05/992 May 1999 RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/10/9813 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9827 May 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 07/04/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/05/9626 May 1996 RETURN MADE UP TO 07/04/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/969 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/969 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 07/04/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/02/957 February 1995 REGISTERED OFFICE CHANGED ON 07/02/95 FROM: G OFFICE CHANGED 07/02/95 2 CHINA FARM LANE NEWTON WEST KIRBY MERSEYSIDE L48 2LA

View Document

12/04/9412 April 1994 REGISTERED OFFICE CHANGED ON 12/04/94

View Document

12/04/9412 April 1994

View Document

12/04/9412 April 1994 RETURN MADE UP TO 07/04/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993

View Document

05/07/935 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993

View Document

28/05/9328 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 REGISTERED OFFICE CHANGED ON 28/05/93 FROM: G OFFICE CHANGED 28/05/93 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/04/937 April 1993 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