PLOTS AND PLANTS LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1324 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/137 March 2013 APPLICATION FOR STRIKING-OFF

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/01/1326 January 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/04/1228 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/05/1111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / GRACE MONCUR / 25/02/2011

View Document

11/05/1111 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/04/1020 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALBERT DAVIS / 25/02/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

13/06/0913 June 2009 DIRECTOR'S PARTICULARS PETER DAVIS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 25/02/07; NO CHANGE OF MEMBERS

View Document

14/07/0814 July 2008 RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 32 THYME AVENUE WHITELEY FAREHAM HAMPSHIRE PO15 7NA

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 5 NEW BROADWAY HAMPTON ROAD,HAMPTON HILL HAMPTON MIDDLESEX TW12 1JG

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/0325 February 2003 Incorporation

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