PLANIT INKS LIMITED

Company Documents

DateDescription
21/03/1921 March 2019 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00018670

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM NATWEST BANK CHAMBERS THE GROVE ILKLEY WEST YORKSHIRE LS29 9LS

View Document

09/10/189 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/10/189 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/10/189 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR JANINE HEPTONSTALL

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, SECRETARY JANINE HEPTONSTALL

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANINE HEPTONSTALL / 01/07/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEPTONSTALL / 01/07/2014

View Document

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE HEPTONSTALL / 01/07/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/08/1317 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 9 CROSSBANK ROAD ADDINGHAM ILKLEY WEST YORKSHIRE LS29 0JZ

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1230 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANINE HEPTONSTALL / 16/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANINE HEPTONSTALL / 16/08/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEPTONSTALL / 16/08/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/097 October 2009 16/08/09 NO CHANGES

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/09/0810 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: SUITE 18 FOLKESTONE ENT CTR SHEARWAY BUS PK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 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