PLATFORM PR GROUP LTD.

Company Documents

DateDescription
26/07/1326 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/135 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1322 March 2013 APPLICATION FOR STRIKING-OFF

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/01/134 January 2013 SECOND FILING WITH MUD 14/11/12 FOR FORM AR01

View Document

18/12/1218 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/11/1123 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/12/1016 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR GEORGE LANE

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA BRUCE

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/01/107 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA BRUCE / 01/11/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE CUMMING / 01/11/2009

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, SECRETARY JENNIFER MACPHERSON

View Document

12/12/0912 December 2009 SECRETARY APPOINTED GEORGE LANE

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MACPHERSON

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR RESIGNED FLORA MARTIN

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED FLORA SCOTT MARTIN

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED LINDA BRUCE

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/10/08

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0714 November 2007 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