PLANET TALK (UK) LIMITED

Company Documents

DateDescription
20/11/1220 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/08/127 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1231 July 2012 APPLICATION FOR STRIKING-OFF

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH SCHWARZ

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR KENNETH DOUGLAS SCHWARZ

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARCOS GUIRGIS

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR PETER DOMINICK AQUINO

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS HICKEY

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 2ND FLOOR 207 OLD STREET LONDON EC1V 9NR

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR THOMAS DAVID HICKEY

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR MARCOS TADROS GUIRGIS

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR JAMES CHRISTOPHER KEELEY

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS KLOSTER

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR KIRAN SINGH

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS KLOSTER

View Document

10/06/1010 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS KLOSTER / 01/10/2008

View Document

12/09/0812 September 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/04/0814 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: NIOC HOUSE 4 VICTORIA STREET LONDON SW1H 0GT

View Document

21/04/0721 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/03/0431 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0431 March 2004 Incorporation

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