PLUTOID LIMITED

Company Documents

DateDescription
05/11/135 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 APPLICATION FOR STRIKING-OFF

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA MATTHEW MANN / 31/08/2012

View Document

28/09/1228 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/09/1115 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA MATTHEW MANN / 01/05/2011

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MANN

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED JOSHUA MATTHEW MANN

View Document

14/09/1014 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

17/08/1017 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1017 August 2010 COMPANY NAME CHANGED RESOURCE MASTERS OF CHANGE LTD CERTIFICATE ISSUED ON 17/08/10

View Document

16/08/1016 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HERBERT MANN / 01/01/2010

View Document

04/05/104 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

29/09/0929 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD JOY

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0611 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/05/0611 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: G OFFICE CHANGED 11/05/06 2 NORMAY RISE NEWBURY BERKSHIRE RG14 6RY

View Document

11/05/0611 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 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