BUSINESS PLOT LIMITED

Company Documents

DateDescription
15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

12/08/1512 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/08/148 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/08/1329 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

12/10/1212 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

26/08/1126 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/10/108 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GREVILLE MOONEY / 31/10/2008

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 SECRETARY APPOINTED GREVILLE RICHARD MOONEY

View Document

22/05/0822 May 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN REID

View Document

02/04/082 April 2008 SECRETARY APPOINTED MR STEPHEN REID

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY CAROL HALLIWELL

View Document

13/03/0813 March 2008 COMPANY NAME CHANGED EME GROUP LIMITED CERTIFICATE ISSUED ON 17/03/08

View Document

17/09/0717 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 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