PLATFORM 2000 LTD

Company Documents

DateDescription
17/06/1417 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/144 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1316 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR DWAYNE THANDRAYEN

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/137 June 2013 APPLICATION FOR STRIKING-OFF

View Document

22/01/1322 January 2013 DISS40 (DISS40(SOAD))

View Document

20/01/1320 January 2013 Annual return made up to 17 August 2012 with full list of shareholders

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

08/09/118 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 14 THE VALE RUISLIP MIDDLESEX HA4 0SG UNITED KINGDOM

View Document

08/09/118 September 2011 SAIL ADDRESS CREATED

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/10/1012 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DWAYNE THANDRAYEN / 01/10/2009

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

21/11/0921 November 2009 REGISTERED OFFICE CHANGED ON 21/11/2009 FROM KEMSLEIGH HOUSE, 175 WEST END ROAD, RUISLIP MIDDLESEX HA46LB

View Document

21/11/0921 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DWAYNE THANDRAYEN / 20/11/2009

View Document

21/11/0921 November 2009 CURREXT FROM 31/08/2010 TO 30/11/2010

View Document

13/10/0913 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY TARIQ RASUL

View Document

07/10/087 October 2008 SECRETARY APPOINTED MR DWAYNE THANDRAYEN

View Document

07/10/087 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: G OFFICE CHANGED 31/08/05 175 WEST END ROAD RUISLIP MIDDLESEX HA46LB

View Document

17/08/0517 August 2005 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