PLANSCRIBER LTD

Company Documents

DateDescription
26/03/1526 March 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM
15 DEVON WAY
TROWSE
NORWICH
NR14 8GE

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM CHIGNELL / 06/08/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM CHIGNELL / 06/08/2014

View Document

07/02/147 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM CHIGNELL / 04/02/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR KEITH DAWSON COLMAN

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, SECRETARY SHEILA TOWNEND

View Document

21/02/1321 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH COLMAN

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR PETER WILLIAM CHIGNELL

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 DIRECTOR APPOINTED KEITH COLMAN

View Document

31/01/1131 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

02/10/092 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 GBP NC 100/200 10/02/09

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 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