PLANETVM.NET LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

04/10/114 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DISS40 (DISS40(SOAD))

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

01/12/101 December 2010 COMPANY NAME CHANGED TCA CONSULTANCY LIMITED CERTIFICATE ISSUED ON 01/12/10

View Document

01/12/101 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/11/1024 November 2010 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

06/11/106 November 2010 DISS40 (DISS40(SOAD))

View Document

05/11/105 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HOWARTH / 13/09/2010

View Document

04/11/104 November 2010 Annual return made up to 14 September 2009 with full list of shareholders

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 26 THE CHERRIES EUXTON CHORLEY LANCASHIRE PR7 6NG

View Document

17/02/1017 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/02/1016 February 2010 FIRST GAZETTE

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY MARTIN HORTON

View Document

05/04/095 April 2009 SECRETARY APPOINTED MARTIN HORTON

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 September 2006

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/08 FROM: 3RD FLOOR, MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

08/10/088 October 2008 SECRETARY RESIGNED CKA SECRETARY LIMITED

View Document

16/09/0816 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 SECRETARY'S PARTICULARS CKA SECRETARY LIMITED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 49 THE AVENUE POTTERS BAR HERTFORDSHIRE EN61ED

View Document

03/11/063 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

14/09/0414 September 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