PLATCO LIMITED

Company Documents

DateDescription
26/03/1326 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/11/1227 November 2012 APPLICATION FOR STRIKING-OFF

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

02/08/122 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/08/115 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MATTHEUS NICOLAAS STRYDOM

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

03/08/103 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S CORPORATE SERVICES LIMITED / 19/07/2010

View Document

03/08/103 August 2010 SAIL ADDRESS CREATED

View Document

03/08/103 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/08/103 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR LESLIE PATON

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANUS FRANCOIS NAUDE / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN PATON / 10/11/2009

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

22/07/0922 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

05/08/085 August 2008 DIRECTOR APPOINTED STEPHANUS FRANCOIS NAUDE

View Document

23/07/0823 July 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ST JAMES'S CORPORATE SERVICES LIMITED / 19/07/2008

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: WALNUT HOUSE WALNUT GARDENS CLAYDON BANBURY OXFORDSHIRE OX17 1NA

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/09/0223 September 2002 S80A AUTH TO ALLOT SEC 26/06/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information