PLANHEATH LIMITED

Company Documents

DateDescription
09/02/109 February 2010 STRUCK OFF AND DISSOLVED

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

03/07/093 July 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED SATISH MURGAI

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHELE MURGAI

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY DHIRU VADERA

View Document

03/12/083 December 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

16/05/0516 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 EXEMPTION FROM APPOINTING AUDITORS 29/02/00

View Document

03/03/003 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9814 May 1998 Incorporation

View Document


More Company Information