PLATFORM PROJECTS

Company Documents

DateDescription
28/01/1128 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/108 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/09/1028 September 2010 APPLICATION FOR STRIKING-OFF

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/06/1016 June 2010 08/04/10 NO MEMBER LIST

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY CRAIG WILSON

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 08/04/09

View Document

13/01/0913 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0818 December 2008 DIRECTOR RESIGNED ALEXANDRA HODBY

View Document

29/07/0829 July 2008 SECRETARY APPOINTED CRAIG JOHN WILSON

View Document

29/07/0829 July 2008 SECRETARY RESIGNED ELEANOR CHERRY

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 ANNUAL RETURN MADE UP TO 08/04/08

View Document

25/04/0825 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0831 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0729 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0729 December 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/08/073 August 2007 ANNUAL RETURN MADE UP TO 08/04/07;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 03/08/07;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 ANNUAL RETURN MADE UP TO 08/04/06;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 ANNUAL RETURN MADE UP TO 08/04/05;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/05/047 May 2004 ANNUAL RETURN MADE UP TO 08/04/04;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 COMPANY NAME CHANGED POCKETBOOKS CERTIFICATE ISSUED ON 23/05/03

View Document

13/05/0313 May 2003 ANNUAL RETURN MADE UP TO 08/04/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: UNIT 5 CANONGATE VENTURE 5 NEW STREET EDINBURGH MIDLOTHIAN EH8 8BH

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 APPT NEW DIRECTORS 06/03/03

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

02/05/022 May 2002 ANNUAL RETURN MADE UP TO 08/04/02

View Document

29/03/0229 March 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 ANNUAL RETURN MADE UP TO 08/04/01;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 ALTER ARTICLES 13/06/00

View Document

17/04/0017 April 2000 COMPANY NAME CHANGED POCKETBOOKS LIMITED CERTIFICATE ISSUED ON 18/04/00

View Document

12/04/0012 April 2000 ANNUAL RETURN MADE UP TO 08/04/00

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 16 UPPER GROVE PLACE EDINBURGH EH3 8AY

View Document

01/12/991 December 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

08/04/998 April 1999 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