PLANE HANDLING LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

22/02/2422 February 2024 Application to strike the company off the register

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/11/223 November 2022 Appointment of Mr James Andrew Butler as a director on 2022-11-03

View Document

31/10/2231 October 2022 Termination of appointment of Mark Peter Coates as a director on 2022-10-31

View Document

10/01/2210 January 2022 Director's details changed for Mark Peter Coates on 2022-01-10

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

29/12/2129 December 2021 Appointment of Mark Peter Coates as a director on 2021-12-28

View Document

29/12/2129 December 2021 Termination of appointment of Rosario Selli Marino as a director on 2021-10-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSARIO SELLI MARINO / 26/06/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM UNIT 3 NORTHUMBERLAND CLOSE STANWELL STAINES-UPON-THAMES MIDDLESEX TW19 7LN

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DNATA LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSARIO SELLI MARINO / 30/04/2015

View Document

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

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

View Accounts

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEWART ANGUS / 26/06/2014

View Document

26/06/1426 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM UNIT 8 RADIUS PARK ST ANTHONY''S WAY FELTHAM MIDDLESEX TW14 0NG UNITED KINGDOM

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/06/1323 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/06/1228 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED ROSARIO SELLI MARINO

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY DAVID QUINN

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR ROBERT STEWART ANGUS

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILL

View Document

19/07/1119 July 2011 COMPANY NAME CHANGED DNATA LIMITED CERTIFICATE ISSUED ON 19/07/11

View Document

19/07/1119 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1123 June 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

23/06/1123 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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