PLATTS ENGINEERS LTD

Company Documents

DateDescription
15/07/1415 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1419 March 2014 APPLICATION FOR STRIKING-OFF

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
QUARRY MILLS OXFORD ROAD
GOMERSAL
CLECKHEATON
BD19 4JZ

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 11/05/12 STATEMENT OF CAPITAL GBP 500

View Document

11/05/1211 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 10/11/11 STATEMENT OF CAPITAL GBP 692

View Document

10/11/1110 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRYAN REALEY

View Document

03/11/113 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/1116 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PLATTS / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

28/04/0928 April 2009 PURCHASE PART BUSINESS AND ASSETS OF EDWIN DYSON AND SONS 14/04/2009

View Document

06/03/096 March 2009 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