PLATYPUS LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1011 October 2010 APPLICATION FOR STRIKING-OFF

View Document

24/09/1024 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 SECRETARY'S CHANGE OF PARTICULARS / MELISSA REMMINGTON / 18/08/2008

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/08 FROM: GISTERED OFFICE CHANGED ON 05/06/2008 FROM 86 LYNN ROAD ELY CAMBRIDGESHIRE CB6 1DE

View Document

05/06/085 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MOTTRAM / 05/06/2008

View Document

05/06/085 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MELISSA REMMINGTON / 05/06/2008

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information