PLUTO DESIGN LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/156 June 2015 APPLICATION FOR STRIKING-OFF

View Document

23/10/1423 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/09/1226 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

07/10/117 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

12/10/1012 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/01/1020 January 2010 Annual return made up to 18 September 2009 with full list of shareholders

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM
STERLING HOUSE
1 SHEEPSCAR COURT MEANWOOD ROAD
LEEDS
WEST YORKSHIRE
LS7 2BB

View Document

19/09/0819 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

21/05/9921 May 1999 EXEMPTION FROM APPOINTING AUDITORS 11/05/99

View Document

21/05/9921 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM:
STERLING HOUSE
133 BURNSEND ROAD
BRADFORD
BD3 9AU

View Document

27/11/9727 November 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/08/98

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM:
NEWFOUNDLAND CHAMBERS 43A
WHITCHURCH ROAD,
CARDIFF
CF4 3JN

View Document

30/10/9730 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 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