PLANET ACQUISITIONS LIMITED

Company Documents

DateDescription
09/08/129 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/08/129 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

09/08/129 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM FOURTH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

21/12/1121 December 2011 PREVSHO FROM 31/03/2011 TO 25/03/2011

View Document

15/09/1115 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASTOR

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR WAHEED ALLI

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/09/099 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/12/0824 December 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR JANE TURNER

View Document

24/12/0824 December 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/09/0721 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: G OFFICE CHANGED 01/06/06 10 SNOW HILL LONDON EC1A 2AL

View Document

01/06/061 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/06/061 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 COMPANY NAME CHANGED DE FACTO 1285 LIMITED CERTIFICATE ISSUED ON 10/02/06

View Document

24/08/0524 August 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