PLANRUN LIMITED

Company Documents

DateDescription
21/12/1021 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/09/107 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/08/1026 August 2010 APPLICATION FOR STRIKING-OFF

View Document

11/06/1011 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN ORMSBY / 20/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ROY WILLIAMS / 20/05/2010

View Document

06/01/106 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 DIRECTOR'S PARTICULARS CLIFFORD WILLIAMS

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/08 FROM: 3 LLYS Y BRENIN WHITLAND CARMARTHENSHIRE SA34 0AQ

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/08 FROM: SOUTHFIELDS EAST WILLIAMSTON TENBY DYFED SA70 8RS UNITED KINGDOM

View Document

27/05/0827 May 2008 DIRECTOR AND SECRETARY'S PARTICULARS TIMOTHY ORMSBY

View Document

27/05/0827 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/05/0827 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0827 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 11 GRANGE HILL WELWYN HERTFORDSHIRE AL6 9RH

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM: 24 ORCHARD WAY KNEBWORTH HERTS SG3 6BU

View Document

06/07/966 July 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

14/06/9414 June 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/948 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/948 June 1994 ALTER MEM AND ARTS 25/05/94

View Document

05/06/945 June 1994 REGISTERED OFFICE CHANGED ON 05/06/94 FROM: THE CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

20/05/9420 May 1994 Incorporation

View Document

20/05/9420 May 1994 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