POP-UPS PLANET LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1322 February 2013 APPLICATION FOR STRIKING-OFF

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/11/1212 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

13/07/1213 July 2012 PREVSHO FROM 31/12/2012 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 22 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM
16 ABBEY CHURCHYARD
BATH
NORTH EAST SOMERSET
BA1 1LY

View Document

05/11/105 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER MAURICE SELLWOOD / 01/10/2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/03/068 March 2006 COMPANY NAME CHANGED SCHOOLS PLANET LIMITED CERTIFICATE ISSUED ON 08/03/06

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM: G OFFICE CHANGED 17/08/01 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 COMPANY NAME CHANGED VIDEK NETWORK INSTALLATIONS LIMI TED CERTIFICATE ISSUED ON 09/05/00

View Document

28/02/0028 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 EXEMPTION FROM APPOINTING AUDITORS 10/02/00

View Document

16/11/9916 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: G OFFICE CHANGED 05/03/99 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 SECRETARY RESIGNED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 Incorporation

View Document

22/10/9822 October 1998 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