PLENITUDE DATA SERVICES LIMITED

Company Documents

DateDescription
13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/02/1523 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR STEPHEN ANDREWS

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR VIM VITHALDAS

View Document

17/03/1417 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB

View Document

17/03/1417 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/03/1319 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHEAD

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN ST.QUINTON

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAYNARD

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR VIM VITHALDAS

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR JOHN WHITEHEAD

View Document

15/03/1215 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

01/04/111 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

01/04/111 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB

View Document

31/03/1131 March 2011 SAIL ADDRESS CREATED

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR TIMOTHY SVEN MAYNARD

View Document

25/02/1025 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

07/11/097 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WINGFIELD

View Document

15/12/0815 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM
ST ANTHONYS HOUSE, OXFORD SQUARE
OXFORD STREET
NEWBURY
BERKSHIRE
RG14 1JQ

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY JULIE FLETCHER

View Document

29/02/0829 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM:
S ANTHONYS HOUSE
OXFORD SQUARE OXFORD STREET
NEWBURY
BERKSHIRE RG14 1JQ

View Document

20/02/0620 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

15/12/0515 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM:
GILFORD HOUSE THE VALLEY CENTRE
GORDON ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE HP13 6EQ

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 AUDITOR'S RESIGNATION

View Document

15/12/0515 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0515 December 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/12/0515 December 2005 GUARANTEE/DEBENTURE/LOA 01/12/05

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM:
BATHURST HOUSE
BATHURST WALK
IVER
BUCKINGHAMSHIRE SL0 9BH

View Document

05/03/025 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM:
COLLINS HOUSE
32-38 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE SL9 8EL

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/05/985 May 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 REGISTERED OFFICE CHANGED ON 24/11/95 FROM:
ROSE BUSINESS ESTATE
MARLOW
BUCKINGHAMSHIRE
SL7 3ND

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/03/953 March 1995 SECRETARY RESIGNED

View Document

03/03/953 March 1995 REGISTERED OFFICE CHANGED ON 03/03/95 FROM:
HARRINGTON CHAMBERS
26 NORTH JOHN STREET
LIVERPOOL
L2 9RU

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 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